Advanced company searchLink opens in new window

LINKSAIR LIMITED

Company number 01744955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 31 March 2020
12 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 31 March 2019
05 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 31 March 2018
12 Jun 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
15 Nov 2016 AD01 Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016
14 Apr 2016 AD01 Registered office address changed from Unit 8 Delta Court, Sky Business Park Auckley Doncaster South Yorkshire DN9 3GN England to Maclaren House Skerne Road Driffield YO25 6PN on 14 April 2016
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
12 Apr 2016 4.20 Statement of affairs with form 4.19
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AD01 Registered office address changed from 74 Brigg Road Barton upon Humber North Lincolnshire DN18 5DT to Unit 8 Delta Court, Sky Business Park Auckley Doncaster South Yorkshire DN9 3GN on 16 September 2015
10 Sep 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
10 Sep 2015 AD01 Registered office address changed from Hangar 9 Humberside International Airport Kirmington Lincolnshire DN39 6YH to 74 Brigg Road Barton upon Humber North Lincolnshire DN18 5DT on 10 September 2015
09 Sep 2015 CH01 Director's details changed for Jonathan Gordon Roy Ibbotson on 8 September 2015
18 May 2015 TM01 Termination of appointment of Karen Jane Ibbotson as a director on 30 December 2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
27 Mar 2013 AP01 Appointment of Mrs Karen Jane Ibbotson as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011