Links Hvac Ltd

DataGardener
links hvac ltd
in liquidation
Small

Links Hvac Ltd

06999268Private Limited With Share Capital

8Th Floor One Temple Row, Birmingham, West Midlands, B25LG
Incorporated

24/08/2009

Company Age

16 years

Directors

4

Employees

10

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Links Hvac Ltd (06999268) is a private limited with share capital incorporated on 24/08/2009 (16 years old) and registered in west midlands, B25LG. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Links hvac ltd is a mechanical or industrial engineering company based out of 12 fence ave, macclesfield, cheshire, united kingdom.

Private Limited With Share Capital
SIC: 43220
Small
Incorporated 24/08/2009
B25LG
10 employees

Financial Overview

Total Assets

£649.7K

Liabilities

£914.9K

Net Assets

£-265.2K

Cash

£4.6K

Key Metrics

10

Employees

4

Directors

3

Shareholders

3

CCJs

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-04-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:27-04-2024
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:13-09-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:13-09-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-04-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:23-03-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:03-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:11-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2010
Incorporation Company
Category:Incorporation
Date:24-08-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date30/09/2019
Latest Accounts30/09/2018

Trading Addresses

8Th Floor One Temple Row, Birmingham, West Midlands, B25LGRegistered

Contact

01625619777
8Th Floor One Temple Row, Birmingham, West Midlands, B25LG