- Company Overview for L J MONKS MECHANICAL AND ELECTRICAL LTD (02899368)
- Filing history for L J MONKS MECHANICAL AND ELECTRICAL LTD (02899368)
- People for L J MONKS MECHANICAL AND ELECTRICAL LTD (02899368)
- Charges for L J MONKS MECHANICAL AND ELECTRICAL LTD (02899368)
- Insolvency for L J MONKS MECHANICAL AND ELECTRICAL LTD (02899368)
- More for L J MONKS MECHANICAL AND ELECTRICAL LTD (02899368)
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) |
---|---|---|---|
24 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2015 | |
25 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 75 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 | |
25 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2013 | |
12 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2012 | |
16 May 2012 | AD01 | Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012 | |
06 Jan 2012 | 2.24B | Administrator's progress report to 22 December 2011 | |
22 Dec 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Sep 2011 | 2.24B | Administrator's progress report to 1 August 2011 | |
19 Apr 2011 | 2.23B | Result of meeting of creditors | |
05 Apr 2011 | 2.17B | Statement of administrator's proposal | |
25 Feb 2011 | AD01 | Registered office address changed from Thorn Lane Long Sandall Doncaster South Yorkshire DN2 4NN on 25 February 2011 | |
09 Feb 2011 | 2.12B | Appointment of an administrator | |
01 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
20 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Apr 2010 | TM01 | Termination of appointment of Steve Bone as a director | |
09 Mar 2010 | AR01 |
Annual return made up to 17 February 2010 with full list of shareholders
Statement of capital on 2010-03-09
|
|
17 Nov 2009 | CH01 | Director's details changed for Warren James Monks on 17 November 2009 |