Advanced company searchLink opens in new window

LINKS TOURS AND TRAVEL LTD

Company number 09076814

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2017 PSC01 Notification of Katie Louise Bartle as a person with significant control on 1 May 2016
09 Oct 2017 AP01 Notice of removal of a director
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 ANNOTATION Rectified The form AP01 was removed from the public register on 30/05/2017 as it was invalid or ineffective, factually inaccurate or derived from something factually inaccurate and it was forged.
14 Mar 2017 AD01 Registered office address changed from The Coal Yard Southsea Road Southsea Wrexham LL11 6PP Wales to 00 Penley Industrial Estate Penley Wrexham LL13 0LQ on 14 March 2017
13 Mar 2017 AD01 Registered office address changed from Pen Dinas Mold Road Caergwrle Wrexham Clwyd LL12 9HA Wales to The Coal Yard Southsea Road Southsea Wrexham LL11 6PP on 13 March 2017
22 Feb 2017 TM01 Termination of appointment of John David Jackson as a director on 10 February 2017
29 Nov 2016 AP01 Appointment of Mr John David Jackson as a director on 17 November 2016
29 Nov 2016 TM01 Termination of appointment of Christopher James Jackson as a director on 17 November 2016
29 Nov 2016 TM01 Termination of appointment of Pats Coaches Limited as a director on 20 November 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
09 May 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Apr 2016 AD01 Registered office address changed from 47 Jubilee Road Wrexham Clwyd LL13 7NN to Pen Dinas Mold Road Caergwrle Wrexham Clwyd LL12 9HA on 26 April 2016
26 Apr 2016 TM02 Termination of appointment of Katie Louise Jackson as a secretary on 1 December 2015
26 Apr 2016 TM01 Termination of appointment of Katie Louise Jackson as a director on 1 December 2015
26 Apr 2016 TM02 Termination of appointment of Katie Louise Jackson as a secretary on 1 December 2015
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 200
16 Mar 2016 AP02 Appointment of Pats Coaches Limited as a director on 1 November 2015
07 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
07 Jul 2015 CH01 Director's details changed for Katie Louise Bartle on 7 July 2015
07 Jul 2015 CH03 Secretary's details changed for Katie Louise Bartle on 7 July 2015
07 Jul 2015 CH01 Director's details changed for Christopher James Jackson on 7 July 2015
07 Jul 2015 AD01 Registered office address changed from 1 Heol Hyfryd Gwersyllt Wrexham LL11 4EU Wales to 47 Jubilee Road Wrexham Clwyd LL13 7NN on 7 July 2015
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)