CALL-LINK COMMUNICATIONS LIMITED - HARROGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2021-08-17 View Report
Gazette. Gazette notice voluntary. 2021-06-29 View Report
Dissolution. Dissolution application strike off company. 2021-06-16 View Report
Accounts. Accounts type micro entity. 2021-06-11 View Report
Gazette. Gazette filings brought up to date. 2021-06-11 View Report
Accounts. Accounts type micro entity. 2021-06-10 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2020-11-27 View Report
Accounts. Accounts type micro entity. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2018-12-24 View Report
Accounts. Accounts type micro entity. 2018-11-23 View Report
Accounts. Accounts type micro entity. 2018-01-25 View Report
Confirmation statement. Statement with no updates. 2018-01-25 View Report
Officers. Officer name: Mr Andrew Murdoch Scott Kaberry. Appointment date: 2017-05-19. 2017-05-22 View Report
Officers. Termination date: 2017-05-19. Officer name: Richard Mark James. 2017-05-22 View Report
Officers. Officer name: Richard Mark James. Termination date: 2017-05-19. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Officers. Appointment date: 2016-05-04. Officer name: Mr Peter Robert Wilkinson. 2016-05-05 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Officers. Change date: 2015-02-12. Officer name: Mr Andrew Murdoch Scott Kaberry. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-11-13 View Report
Address. Change date: 2014-09-25. New address: Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY. Old address: Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY England. 2014-09-25 View Report
Address. Change date: 2014-04-10. Old address: C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG. 2014-04-10 View Report
Annual return. With made up date full list shareholders. 2013-12-27 View Report
Accounts. Accounts type total exemption small. 2013-12-27 View Report
Accounts. Accounts type dormant. 2012-12-27 View Report
Annual return. With made up date full list shareholders. 2012-12-27 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Accounts. Accounts type dormant. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Accounts. Accounts type dormant. 2010-08-12 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Accounts. Accounts type dormant. 2009-07-28 View Report
Officers. Description: Appointment terminate, director glenn vincent tookey logged form. 2009-03-13 View Report
Annual return. Legacy. 2009-03-11 View Report
Accounts. Accounts type total exemption full. 2008-12-17 View Report
Annual return. Legacy. 2008-08-11 View Report
Officers. Description: Appointment terminated director glenn tookey. 2008-07-09 View Report
Address. Description: Registered office changed on 07/07/2008 from commensus house worton drive reading berkshire RG2 0TG. 2008-07-07 View Report
Accounts. Accounts type full. 2008-02-02 View Report
Accounts. Accounts type full. 2007-02-21 View Report
Officers. Description: Secretary resigned. 2007-02-09 View Report
Officers. Description: New director appointed. 2007-02-09 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-02-09 View Report
Annual return. Legacy. 2007-01-08 View Report
Resolution. Description: Resolutions. 2006-11-28 View Report