LINKWAY BUILDERS LIMITED
Status | LIQUIDATION |
Company No. | 05087368 |
Category | Private Limited Company |
Incorporated | 29 Mar 2004 |
Age | 20 years, 3 months, 14 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
Mortgage satisfy charge full
Date: 03 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital return purchase own shares
Date: 24 Jan 2023
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 09 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
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
Legacy
Date: 16 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr norman king
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / denise brownlow / 01/12/2007
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / dennis brownlow / 01/12/2007
Documents
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
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/07; full list of members
Documents
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
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
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
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
Legacy
Date: 27 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 30/04/04
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Miscellaneous
Date: 30 Jul 2004
Category: Miscellaneous
Type: MISC
Description: Amending 88(2) dated 19/05/04
Documents
Legacy
Date: 02 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/05/04--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PRESTIGE BUSINESS FORMS LIMITED
PRINT HOUSE,TELFORD,TF7 4PW
Number: | 02120245 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |