NEW LINK (UK) LTD

K & W RECOVERY LIMITED K & W RECOVERY LIMITED, Abingdon, OX14 4RY
StatusDISSOLVED
Company No.07946192
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution22 Sep 2021
Years2 years, 8 months, 9 days

SUMMARY

NEW LINK (UK) LTD is an dissolved private limited company with number 07946192. It was incorporated 12 years, 3 months, 20 days ago, on 10 February 2012 and it was dissolved 2 years, 8 months, 9 days ago, on 22 September 2021. The company address is K & W RECOVERY LIMITED K & W RECOVERY LIMITED, Abingdon, OX14 4RY.



Company Fillings

Gazette dissolved liquidation

Date: 22 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Old address: Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP

New address: Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY

Change date: 2021-06-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2020

Action Date: 26 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-26

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2019

Action Date: 26 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: Units 21-22 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ England

Change date: 2018-10-19

New address: Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-06

Officer name: Mr Brian Joseph Lincoln

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Joseph Lincoln

Change date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: 19 York Road Maidenhead Berkshire SL6 1SQ England

Change date: 2017-11-01

New address: Units 21-22 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Bichan

Termination date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Adams

Termination date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT

New address: 19 York Road Maidenhead Berkshire SL6 1SQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Capital name of class of shares

Date: 19 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

New address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT

Change date: 2015-03-17

Old address: 2 Priory Court Tuscam Way Camberley Surrey GU15 3YX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079461920001

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Adams

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Lincoln

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Joseph Lincoln

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Bichan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Jacqueline Lincoln

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clifford

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANONBRACHIE LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:10994945
Status:ACTIVE
Category:Private Limited Company

DIAMOND PV SERVICES LIMITED

THE COACH HOUSE, THE SQUARE,HERTFORDSHIRE,CM21 9AE

Number:06281854
Status:ACTIVE
Category:Private Limited Company

DM CONSULTING (SAPS) LIMITED

6 STONE GROVE,KEIGHLEY,BD20 6TQ

Number:06750283
Status:ACTIVE
Category:Private Limited Company

GIRARD INDUSTRIES EUROPE LIMITED

UNIT 4 RIVERSIDE PLACE,KILBIRNIE,KA25 7JW

Number:SC101084
Status:ACTIVE
Category:Private Limited Company

LEON BAMFORTH ASSOCIATES LIMITED

40 GROVE ROAD,LEEDS,LS15 0LG

Number:11016728
Status:ACTIVE
Category:Private Limited Company

SMART ENGINE LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL014163
Status:ACTIVE
Category:Limited Partnership

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