Download leads from Nexok and grow your business. Find out more

Linked Resourcing Limited

Documents

Total Documents165
Total Pages762

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off
29 June 2010Final Gazette dissolved via voluntary strike-off
16 March 2010First Gazette notice for voluntary strike-off
16 March 2010First Gazette notice for voluntary strike-off
5 March 2010Application to strike the company off the register
5 March 2010Application to strike the company off the register
24 February 2010Solvency Statement dated 10/02/10
24 February 2010Solvency statement dated 10/02/10
24 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 10/02/2010
24 February 2010Resolutions
  • RES13 ‐ Reduce share prem 10/02/2010
  • RES06 ‐ Resolution of reduction in issued share capital
24 February 2010Statement of capital on 24 February 2010
  • GBP 1
24 February 2010Statement of capital on 24 February 2010
  • GBP 1
23 November 2009Full accounts made up to 28 February 2009
23 November 2009Full accounts made up to 28 February 2009
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders
5 March 2009Appointment terminated secretary craig stoddart
5 March 2009Appointment terminated director craig stoddart
5 March 2009Appointment Terminated Secretary craig stoddart
5 March 2009Appointment Terminated Director craig stoddart
23 February 2009Accounting reference date shortened from 31/07/2009 to 28/02/2009
23 February 2009Accounting reference date shortened from 31/07/2009 to 28/02/2009
26 November 2008Return made up to 29/09/08; full list of members
26 November 2008Return made up to 29/09/08; full list of members
7 November 2008Accounts for a small company made up to 31 July 2008
7 November 2008Accounts for a small company made up to 31 July 2008
13 October 2008Accounting reference date extended from 30/04/2008 to 31/07/2008
13 October 2008Accounting reference date extended from 30/04/2008 to 31/07/2008
14 August 2008Resolutions
  • RES13 ‐ Re pre emption 06/08/2008
14 August 2008Resolutions
  • RES13 ‐ Re pre emption 06/08/2008
13 August 2008Particulars of a mortgage or charge / charge no: 5
13 August 2008Particulars of a mortgage or charge / charge no: 5
14 April 2008Appointment terminated director michael lusty
14 April 2008Appointment Terminated Director michael lusty
31 January 2008Accounts for a small company made up to 30 April 2007
31 January 2008Accounts for a small company made up to 30 April 2007
29 October 2007Return made up to 29/09/07; full list of members
29 October 2007Director's particulars changed
29 October 2007Director's particulars changed
29 October 2007Director's particulars changed
29 October 2007Director's particulars changed
29 October 2007Return made up to 29/09/07; full list of members
31 October 2006Accounts for a small company made up to 30 April 2006
31 October 2006Accounts for a small company made up to 30 April 2006
11 October 2006Return made up to 29/09/06; full list of members
11 October 2006Return made up to 29/09/06; full list of members
29 September 2005Return made up to 29/09/05; full list of members
29 September 2005Director's particulars changed
29 September 2005Return made up to 29/09/05; full list of members
29 September 2005Director's particulars changed
31 August 2005Full accounts made up to 30 April 2005
31 August 2005Full accounts made up to 30 April 2005
19 January 2005Return made up to 29/09/04; full list of members
19 January 2005Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 October 2004Full accounts made up to 30 April 2004
5 October 2004Full accounts made up to 30 April 2004
14 September 2004New director appointed
14 September 2004New director appointed
25 May 2004£ ic 134245/121008 23/04/04 £ sr 13237@1=13237
25 May 2004£ ic 134245/121008 23/04/04 £ sr 13237@1=13237
20 May 2004Company name changed beautiful wood (holdings) limite d\certificate issued on 20/05/04
20 May 2004Company name changed beautiful wood (holdings) limite d\certificate issued on 20/05/04
5 May 2004Director resigned
5 May 2004Director resigned
25 March 2004Director resigned
25 March 2004Director resigned
29 October 2003Full accounts made up to 30 April 2003
29 October 2003Full accounts made up to 30 April 2003
9 October 2003Return made up to 29/09/03; full list of members
9 October 2003Return made up to 29/09/03; full list of members
20 September 2003Declaration of satisfaction of mortgage/charge
20 September 2003Declaration of satisfaction of mortgage/charge
20 September 2003Declaration of satisfaction of mortgage/charge
20 September 2003Declaration of satisfaction of mortgage/charge
25 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
25 October 2002Return made up to 29/09/02; full list of members
9 October 2002New secretary appointed
9 October 2002Secretary resigned
9 October 2002Secretary resigned
9 October 2002New secretary appointed
3 October 2002Ad 25/09/02--------- £ si 26000@1=26000 £ ic 108245/134245
3 October 2002New director appointed
3 October 2002New director appointed
3 October 2002Ad 25/09/02--------- £ si 26000@1=26000 £ ic 108245/134245
30 July 2002Full accounts made up to 30 April 2002
30 July 2002Full accounts made up to 30 April 2002
21 March 2002Particulars of mortgage/charge
21 March 2002Particulars of mortgage/charge
4 December 2001Return made up to 29/09/00; full list of members
4 December 2001Return made up to 29/09/00; full list of members
2 November 2001Full accounts made up to 30 April 2001
2 November 2001Full accounts made up to 30 April 2001
22 October 2001Return made up to 29/09/01; full list of members
22 October 2001Return made up to 29/09/01; full list of members
5 October 2001New director appointed
5 October 2001New director appointed
30 March 2001Particulars of mortgage/charge
30 March 2001Particulars of mortgage/charge
27 December 2000Full accounts made up to 30 April 2000
27 December 2000Full accounts made up to 30 April 2000
20 December 2000Director resigned
20 December 2000Director resigned
20 December 2000Director resigned
20 December 2000Director resigned
16 May 2000Return made up to 29/08/99; full list of members
16 May 2000Return made up to 29/08/99; full list of members
22 December 1999Accounts for a small company made up to 30 April 1999
22 December 1999Accounts for a small company made up to 30 April 1999
2 November 1999New secretary appointed
2 November 1999Secretary resigned
2 November 1999New secretary appointed
2 November 1999Secretary resigned
1 March 1999Accounts for a small company made up to 30 April 1998
1 March 1999Accounts for a small company made up to 30 April 1998
18 November 1998Ad 30/04/98--------- £ si 20000@1=20000 £ ic 88245/108245
18 November 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Secretary resigned
18 November 1998Return made up to 29/09/98; no change of members
18 November 1998Ad 30/04/98--------- £ si 20000@1=20000 £ ic 88245/108245
20 February 1998Accounts for a small company made up to 30 April 1997
20 February 1998Accounts for a small company made up to 30 April 1997
2 December 1997New director appointed
2 December 1997New director appointed
27 November 1997Return made up to 29/09/97; no change of members
27 November 1997Return made up to 29/09/97; no change of members
25 November 1997New secretary appointed
25 November 1997New secretary appointed
1 September 1997Return made up to 29/09/96; full list of members
1 September 1997Return made up to 29/09/96; full list of members
30 July 1997Particulars of mortgage/charge
30 July 1997Particulars of mortgage/charge
12 July 1997Particulars of mortgage/charge
12 July 1997Particulars of mortgage/charge
19 January 1997Full accounts made up to 30 April 1996
19 January 1997Full accounts made up to 30 April 1996
24 May 1996Registered office changed on 24/05/96 from: 6/8 the old silk works beech avenue warminster wiltshire
24 May 1996Registered office changed on 24/05/96 from: 6/8 the old silk works beech avenue warminster wiltshire
12 April 1996Ad 26/03/96--------- £ si 20000@1=20000 £ ic 67881/87881
12 April 1996Ad 26/03/96--------- £ si 20000@1=20000 £ ic 67881/87881
4 March 1996Full accounts made up to 30 April 1995
4 March 1996Full accounts made up to 30 April 1995
16 October 1995Registered office changed on 16/10/95 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG
16 October 1995Registered office changed on 16/10/95 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG
27 September 1995Registered office changed on 27/09/95 from: 6 the old silk works beech avenue warminster wiltshire BA12 8LX
27 September 1995Registered office changed on 27/09/95 from: 6 the old silk works beech avenue warminster wiltshire BA12 8LX
25 September 1995Ad 13/09/95--------- £ si 12873@1=12873 £ ic 55008/67881
25 September 1995Ad 13/09/95--------- £ si 12873@1=12873 £ ic 55008/67881
26 May 1995Particulars of contract relating to shares
26 May 1995Ad 28/04/95--------- £ si 55007@1
26 May 1995Ad 28/04/95--------- £ si 55007@1
26 May 1995Particulars of contract relating to shares
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
9 May 1995Ad 28/04/95--------- £ si 55007@1=55007 £ ic 1/55008
9 May 1995Ad 28/04/95--------- £ si 55007@1=55007 £ ic 1/55008
4 May 1995New director appointed
4 May 1995New director appointed
4 May 1995New director appointed
4 May 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
29 September 1994Incorporation
29 September 1994Incorporation
Sign up now to grow your client base. Plans & Pricing