LINK UTILITIES LIMITED

32 The Haven, Southsea, PO4 8YQ, England
StatusDISSOLVED
Company No.09376446
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 15 days

SUMMARY

LINK UTILITIES LIMITED is an dissolved private limited company with number 09376446. It was incorporated 9 years, 4 months, 27 days ago, on 06 January 2015 and it was dissolved 1 year, 7 months, 15 days ago, on 18 October 2022. The company address is 32 The Haven, Southsea, PO4 8YQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2022

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-31

Psc name: Michael Wayne Montague

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2022

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Montague

Notification date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2022

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Michael Wayne Montague

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2022

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Montague

Appointment date: 2021-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2022

Action Date: 15 Jan 2022

Category: Address

Type: AD01

Old address: 1st Floor Ashley House 58-60 Ashley Road Hampton Middlesex TW12 2HU

Change date: 2022-01-15

New address: 32 the Haven Southsea PO4 8YQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Montague

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Old address: 1st Floor Ashley House 48- 52 Ashley Road Hampton TW12 2HU England

Change date: 2016-10-07

New address: 1st Floor Ashley House 58-60 Ashley Road Hampton Middlesex TW12 2HU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FROGNAL ASSET MANAGEMENT LLP

35 BALLARDS LANE,LONDON,N3 1XW

Number:OC384034
Status:ACTIVE
Category:Limited Liability Partnership

HOMEHEAT GAS COMPANY LIMITED

ATHENA HOUSE, ATHENA DRIVE,WARWICK,CV34 6RL

Number:01947334
Status:ACTIVE
Category:Private Limited Company

LARKINS' ALEHOUSE LIMITED

7 HIGH STREET,CRANBROOK,TN17 3EB

Number:10820282
Status:ACTIVE
Category:Private Limited Company

SA EDINBURGH WEST LIMITED

C/O WRIGHT, JOHNSTON & MACKENZIE LLP, 302,GLASGOW,G2 5RZ

Number:SC559341
Status:ACTIVE
Category:Private Limited Company

STILL WATERS CARE SERVICES LIMITED

12 HERITAGE GARDENS,FAREHAM,PO16 9BZ

Number:11858014
Status:ACTIVE
Category:Private Limited Company
Number:SL003505
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