LINKWAY BUILDERS LIMITED

Town Wall House Town Wall House, Colchester, CO3 3AD, Essex
StatusLIQUIDATION
Company No.05087368
CategoryPrivate Limited Company
Incorporated29 Mar 2004
Age20 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

LINKWAY BUILDERS LIMITED is an liquidation private limited company with number 05087368. It was incorporated 20 years, 3 months, 14 days ago, on 29 March 2004. The company address is Town Wall House Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Sep 2023

Action Date: 30 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-30

Old address: Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England

New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 02 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-02

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2023

Action Date: 02 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-08-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Brownlow

Termination date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Brownlow

Termination date: 2022-12-14

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Mr Norman King

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-20

Psc name: Mr Norman King

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-07

Old address: 30 Market Place Swaffham Norfolk PE37 7QH England

New address: Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-11

Officer name: Mr Norman King

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-11

Psc name: Mr Norman King

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Dennis Brownlow

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-26

Officer name: Dennis Brownlow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-27

Old address: 30 st. James Street King's Lynn Norfolk PE30 5DA

New address: 30 Market Place Swaffham Norfolk PE37 7QH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-27

Old address: 15 Howdale Road Downham Market Norfolk PE38 9AB

New address: 30 St. James Street King's Lynn Norfolk PE30 5DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: 1 St. John's Cottages, Summers Lane, Friern Barnet London N12 0LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr norman king

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / denise brownlow / 01/12/2007

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dennis brownlow / 01/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2007

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2006

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 30/04/04

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/05; full list of members

Documents

View document PDF

Miscellaneous

Date: 30 Jul 2004

Category: Miscellaneous

Type: MISC

Description: Amending 88(2) dated 19/05/04

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/05/04--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

PRESTIGE BUSINESS FORMS LIMITED

PRINT HOUSE,TELFORD,TF7 4PW

Number:02120245
Status:ACTIVE
Category:Private Limited Company

R D SOLUTION LIMITED

CRANBROOK HOUSE,OXFORD,OX2 7JQ

Number:05513107
Status:ACTIVE
Category:Private Limited Company

ROBINSON PROPERTY & INVESTMENTS LIMITED

ELM HOUSE,ALRIGHTON,WV7 3HJ

Number:05444241
Status:ACTIVE
Category:Private Limited Company

SRE ASSOCIATES LIMITED

15 RYEISH GREEN COTTAGES,READING,RG7 1ET

Number:04582626
Status:ACTIVE
Category:Private Limited Company

STANFORD SPECIAL PROJECTS LIMITED

5 RICHMOND STREET SOUTH,WEST MIDLANDS,B70 0DG

Number:04822719
Status:ACTIVE
Category:Private Limited Company

SUPREME PLASTERING (NORTHWEST) LTD.

123 WELLINGTON ROAD SOUTH,STOCKPORT,SK1 3TH

Number:07745555
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