- Company Overview for LINKS TOURS AND TRAVEL LTD (09076814)
- Filing history for LINKS TOURS AND TRAVEL LTD (09076814)
- People for LINKS TOURS AND TRAVEL LTD (09076814)
- More for LINKS TOURS AND TRAVEL LTD (09076814)
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
|
|
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
|
|
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
|
|
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
|