- Company Overview for LJCR1863 LIMITED (00941599)
- Filing history for LJCR1863 LIMITED (00941599)
- People for LJCR1863 LIMITED (00941599)
- Charges for LJCR1863 LIMITED (00941599)
- Insolvency for LJCR1863 LIMITED (00941599)
- More for LJCR1863 LIMITED (00941599)
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) |
---|---|---|---|
07 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2020 | |
10 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2019 | |
29 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2018 | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | CONNOT | Change of name notice | |
14 Jun 2017 | LIQ02 | Statement of affairs | |
31 May 2017 | AD01 | Registered office address changed from 5-7 Francis Way Bowthorpe Norwich NR5 9JA to Townshend House Crown Road Norwich Norfolk NR1 3DT on 31 May 2017 | |
24 May 2017 | 600 | Appointment of a voluntary liquidator | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
27 Jan 2017 | AUD | Auditor's resignation | |
29 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH01 | Director's details changed for Paul Philip Goldsworthy on 31 March 2016 | |
28 Apr 2016 | CH01 | Director's details changed for Paul Philip Goldsworthy on 31 March 2016 | |
28 Apr 2016 | AD02 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
27 Apr 2016 | AD03 | Register(s) moved to registered inspection location C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB | |
27 Apr 2016 | CH01 | Director's details changed for Mr Christopher John Rowe on 31 March 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Aug 2015 | AP01 | Appointment of Paul Philip Goldsworthy as a director on 24 July 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Martyn Anthony Leese as a director on 24 July 2015 | |
29 Jul 2015 | MR01 | Registration of charge 009415990008, created on 24 July 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|