LINK ASSURED HOMES 144 PLC

Hobson House Hobson House, London, WC1E 6BH
StatusLIQUIDATION
Company No.02300042
CategoryPrivate Limited Company
Incorporated26 Sep 1988
Age35 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

LINK ASSURED HOMES 144 PLC is an liquidation private limited company with number 02300042. It was incorporated 35 years, 7 months, 21 days ago, on 26 September 1988. The company address is Hobson House Hobson House, London, WC1E 6BH.



Company Fillings

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Newman

Termination date: 2016-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Graham Lawson Lewinstein

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Lawson Lewinstein

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Worlledge

Termination date: 2016-10-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Jan 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Jul 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Jan 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Dec 1995

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Dec 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Dec 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/95; no change of members

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 30/04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Annual-return

Type: 363x

Description: Return made up to 30/03/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 30/03/93; no change of members

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 01 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 30/03/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 14 May 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1991

Category: Annual-return

Type: 363x

Description: Return made up to 30/03/91; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1990

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 16 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/03/90; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1989

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Legacy

Date: 14 Feb 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 14 Nov 1988

Category: Capital

Type: 88(2)

Description: Wd 02/11/88 ad 25/10/88--------- premium £ si [email protected]=71998 £ ic 2/72000

Documents

View document PDF

Legacy

Date: 11 Nov 1988

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 08 Nov 1988

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 08 Nov 1988

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 26 Sep 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 DEVONSHIRE DRIVE LIMITED

7 FERNEY,GLOUCESTERSHIRE,GL11 5AB

Number:01674126
Status:ACTIVE
Category:Private Limited Company

AH TECHNOLOGY SOLUTIONS LTD

19 FALMOUTH ROAD,BIRMINGHAM,B34 6EH

Number:11831021
Status:ACTIVE
Category:Private Limited Company

COMPLETELY K9 LTD

9A LEICESTER ROAD,LEICESTER,LE8 4GR

Number:08345030
Status:ACTIVE
Category:Private Limited Company

LANCASTER MEWS MANAGEMENT COMPANY LIMITED

CHILTERN HOUSE MARSACK STREET,READING,RG4 5AP

Number:05320610
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAKING IT PRODUCTIONS LTD

78 WORMHOLT ROAD,LONDON,W12 0LT

Number:08845628
Status:ACTIVE
Category:Private Limited Company

NEXGEN ACADEMY LTD.

37 TARBOCK ROAD,LIVERPOOL,L36 5XN

Number:09959132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source