LINK UTILITIES LIMITED
Status | DISSOLVED |
Company No. | 09376446 |
Category | Private Limited Company |
Incorporated | 06 Jan 2015 |
Age | 9 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 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
Dissolution application strike off company
Date: 25 Jul 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
35 BALLARDS LANE,LONDON,N3 1XW
Number: | OC384034 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ATHENA HOUSE, ATHENA DRIVE,WARWICK,CV34 6RL
Number: | 01947334 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HIGH STREET,CRANBROOK,TN17 3EB
Number: | 10820282 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
STIRLING OGILVIE & MCQUISTAN, FARMERS
CHARLETON FARM,,
Number: | SL003505 |
Status: | ACTIVE |
Category: | Limited Partnership |