Advanced company searchLink opens in new window

L.J. MONKS LIMITED

Company number 01213423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2016 4.68 Liquidators' statement of receipts and payments to 15 March 2016
28 Apr 2015 4.68 Liquidators' statement of receipts and payments to 15 March 2015
28 Oct 2014 AD01 Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014
13 Jun 2014 600 Appointment of a voluntary liquidator
13 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
13 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
20 May 2014 4.68 Liquidators' statement of receipts and payments to 15 March 2014
12 Feb 2014 600 Appointment of a voluntary liquidator
11 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
24 May 2013 4.68 Liquidators' statement of receipts and payments to 15 March 2013
16 May 2012 AD01 Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012
08 May 2012 4.68 Liquidators' statement of receipts and payments to 15 March 2012
28 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Mar 2011 AD01 Registered office address changed from L J Monks Limited, Thorn Lane Long Sandall Doncaster South Yorkshire DN2 4NN on 29 March 2011
28 Mar 2011 4.20 Statement of affairs with form 4.19
28 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Mar 2011 600 Appointment of a voluntary liquidator
21 Feb 2011 TM02 Termination of appointment of David Drury as a secretary
21 Feb 2011 TM01 Termination of appointment of David Drury as a director
21 Feb 2011 TM01 Termination of appointment of Timothy Hopkinson as a director
18 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
Statement of capital on 2010-11-18
  • GBP 50,000
01 Jul 2010 AA Group of companies' accounts made up to 30 September 2009
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4