COMPOSITELINK (CONSULTANTS) LIMITED
Status | DISSOLVED |
Company No. | 03715284 |
Category | Private Limited Company |
Incorporated | 18 Feb 1999 |
Age | 25 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 10 months, 22 days |
SUMMARY
COMPOSITELINK (CONSULTANTS) LIMITED is an dissolved private limited company with number 03715284. It was incorporated 25 years, 2 months, 15 days ago, on 18 February 1999 and it was dissolved 10 months, 22 days ago, on 13 June 2023. The company address is Swallow House Swallow House, Washington, NE37 1EZ, Tyne And Wear.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Cessation of a person with significant control
Date: 17 Nov 2020
Action Date: 15 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Blackburn
Cessation date: 2020-11-15
Documents
Appoint person director company with name date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-17
Officer name: Mr William Gibson
Documents
Cessation of a person with significant control
Date: 17 Nov 2020
Action Date: 15 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-15
Psc name: Arthur Geoffrey Gibson
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Blackburn
Termination date: 2020-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Geoffrey Gibson
Termination date: 2020-11-17
Documents
Notification of a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Gibson
Notification date: 2020-11-17
Documents
Termination secretary company with name termination date
Date: 15 Nov 2020
Action Date: 15 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Gibson
Termination date: 2020-11-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 30 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Capital name of class of shares
Date: 08 Jul 2016
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 07 Jul 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 07 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Arthur Geofferey Gibson
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-15
Officer name: Louise Blackburn
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-15
Officer name: Mr Arthur Geofferey Gibson
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Geofferey Gibson
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 04 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Blackburn
Change date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Change person director company with change date
Date: 12 Apr 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Blackburn
Change date: 2012-12-10
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-06
Old address: Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ
Documents
Appoint person secretary company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Gibson
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Termination secretary company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Gibson
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Blackburn
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed william gibson
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/08; no change of members
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary arthur gibson
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/05; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/04; full list of members
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 01 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A.G.gibson (associates) LIMITED\certificate issued on 01/04/03
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 24 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 24/10/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 14 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/00; full list of members
Documents
Resolution
Date: 29 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
A.D. SIGNS & ENGRAVING LIMITED
22 TARYN DRIVE,WEDNESBURY,WS10 8XY
Number: | 01777078 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11452250 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ
Number: | 05690129 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY
Number: | 07178778 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CHRISTCHURCH AVENUE,LONDON,NW6 7QP
Number: | 09131552 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A HIGH STREET,BELPER,DE56 1GF
Number: | 04511118 |
Status: | ACTIVE |
Category: | Private Limited Company |