- Company Overview for L.J. MONKS LIMITED (01213423)
- Filing history for L.J. MONKS LIMITED (01213423)
- People for L.J. MONKS LIMITED (01213423)
- Charges for L.J. MONKS LIMITED (01213423)
- Insolvency for L.J. MONKS LIMITED (01213423)
- More for L.J. MONKS LIMITED (01213423)
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
|
|
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
|
|
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 |