LINKSAIR LIMITED

01744955
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jan 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
23 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
12 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
05 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
12 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Apr 2016 resolution Resolution 1 Buy now
12 Apr 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 19 Buy now
12 Jan 2016 accounts Annual Accounts 7 Buy now
16 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 annual-return Annual Return 3 Buy now
10 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2015 officers Change of particulars for director (Jonathan Gordon Roy Ibbotson) 2 Buy now
18 May 2015 officers Termination of appointment of director (Karen Jane Ibbotson) 1 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
15 Aug 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 officers Appointment of director (Mrs Karen Jane Ibbotson) 2 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
05 Jul 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
29 Jul 2011 annual-return Annual Return 4 Buy now
29 Jul 2011 officers Termination of appointment of secretary (Vsbs Secretaries Limited) 1 Buy now
14 Nov 2010 accounts Annual Accounts 4 Buy now
14 Nov 2010 accounts Annual Accounts 4 Buy now
29 Oct 2010 officers Appointment of corporate secretary (Vsbs Secretaries Limited) 2 Buy now
29 Oct 2010 officers Termination of appointment of secretary (Karen Ibbotson) 1 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 officers Change of particulars for director (Jonathan Gordon Roy Ibbotson) 2 Buy now
21 Oct 2009 insolvency Liquidation Voluntary Arrangement Completion 11 Buy now
05 Oct 2009 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
15 Sep 2009 annual-return Return made up to 13/06/09; full list of members 3 Buy now
15 Sep 2009 officers Appointment terminated secretary sascha kripgans 1 Buy now
03 Jun 2009 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 3 Buy now
24 Apr 2009 annual-return Return made up to 13/06/08; full list of members 3 Buy now
11 Feb 2009 accounts Annual Accounts 3 Buy now
17 Nov 2008 accounts Accounting reference date shortened from 05/04/2008 to 31/03/2008 1 Buy now
17 Nov 2008 accounts Annual Accounts 3 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from, 23 albion street, hull, east yokshire, HU1 3TG 1 Buy now
24 Jun 2008 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
09 Oct 2007 resolution Resolution 1 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
09 Oct 2007 resolution Resolution 1 Buy now
13 Sep 2007 mortgage Particulars of mortgage/charge 8 Buy now
19 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2007 officers New secretary appointed 2 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: sovereign house, arkwright way, scunthorpe, north lincolnshire DN16 1AD 1 Buy now
17 Jul 2007 annual-return Return made up to 13/06/07; full list of members 7 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
02 Apr 2007 address Registered office changed on 02/04/07 from: hangar 9 humberside, international airport, kirmington, north lincolnshire DN39 6YH 1 Buy now
02 Apr 2007 address Registered office changed on 02/04/07 from: highfield house, wellpond green, standon, hertfordshire SG11 1NJ 1 Buy now
02 Apr 2007 officers New secretary appointed 2 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
12 Mar 2007 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 3 Buy now
14 Feb 2007 accounts Annual Accounts 4 Buy now
30 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Jun 2006 annual-return Return made up to 13/06/06; full list of members 7 Buy now
07 Jun 2006 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
17 Oct 2005 annual-return Return made up to 13/06/05; full list of members 7 Buy now
22 Sep 2005 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
22 Sep 2005 insolvency Receiver ceasing to act 1 Buy now
12 Sep 2005 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
18 Apr 2005 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
18 Apr 2005 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
25 Oct 2004 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
27 Aug 2004 officers New director appointed 2 Buy now
13 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2004 address Registered office changed on 13/07/04 from: 3-4 the courtyard, east park, crawley, west sussex RH10 6AG 1 Buy now
02 Jun 2004 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
07 Apr 2004 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
12 Jan 2004 insolvency Liquidation Administration Discharge Of Administration Order 3 Buy now
26 Oct 2003 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
24 Oct 2003 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
15 Jul 2003 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
25 Apr 2003 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
25 Apr 2003 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 3 Buy now
24 Oct 2002 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
08 Oct 2002 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
26 Apr 2002 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
15 Apr 2002 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
04 Apr 2002 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 2 Buy now
16 Nov 2001 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
16 Nov 2001 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
25 Oct 2001 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
01 Aug 2001 address Registered office changed on 01/08/01 from: building 44 first avenue, london stansted airport, essex, CM24 1QE 1 Buy now
11 Apr 2001 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
13 Nov 2000 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now