P & G LINKS LTD

31 Fleetwood, Letchworth Garden City, SG6 2LT, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.06675170
CategoryPrivate Limited Company
Incorporated18 Aug 2008
Age15 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution31 Jan 2012
Years12 years, 5 months, 4 days

SUMMARY

P & G LINKS LTD is an dissolved private limited company with number 06675170. It was incorporated 15 years, 10 months, 17 days ago, on 18 August 2008 and it was dissolved 12 years, 5 months, 4 days ago, on 31 January 2012. The company address is 31 Fleetwood, Letchworth Garden City, SG6 2LT, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Piotr Pawel Modrzejewski

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Piotr Pawel Modrzejewski

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Mrs Malgorzata Maria Modrzejewska

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-14

Old address: 10 North Place Hitchin Hertfordshire SG5 2NW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed p & g decorating services LIMITED\certificate issued on 10/11/10

Documents

View document PDF

Change of name notice

Date: 10 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Piotr Pawel Modrzejewski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary true dynamic & co (uk) LTD

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 18/08/08 part-paid gbp si 100@1=100 gbp ic 2/102

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director true dynamic LTD

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr piotr pawel modrzejewski

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs malgorzata maria modrzejewska

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 19/08/2008 from suite 508 1 alie street london uk

Documents

View document PDF

Incorporation company

Date: 18 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 BALL TAXI'S LIMITED

UNIT 6 QUEBEC WHARF,LONDON,E14 7AF

Number:06228959
Status:ACTIVE
Category:Private Limited Company

CODE INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10083397
Status:ACTIVE
Category:Private Limited Company

DOOR 2 DOOR DAIRY LTD

36 FIFTH AVENUE,HAVANT,PO9 2PL

Number:08423736
Status:ACTIVE
Category:Private Limited Company

PHACILITATE LIMITED

BEDFORD HOUSE,LONDON,SW6 3JW

Number:04236485
Status:ACTIVE
Category:Private Limited Company

POULTRY IMPORTERS LTD

HANBURY VIEW, HADZOR COURT HADZOR,DROITWICH,WR9 7DR

Number:06220690
Status:ACTIVE
Category:Private Limited Company

THE-OLDPORTHOUSE LIMITED

RESOURCE MEDIA,BRISTOL,BS1 4QH

Number:09288392
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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