Advanced company searchLink opens in new window

LJI (MPG) LIMITED

Company number 03486412

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)
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2015 4.68 Liquidators' statement of receipts and payments to 1 July 2015
23 Jul 2014 4.68 Liquidators' statement of receipts and payments to 1 July 2014
24 Jul 2013 600 Appointment of a voluntary liquidator
24 Jul 2013 2.24B Administrator's progress report to 2 July 2013
02 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Jun 2013 AD01 Registered office address changed from C/O C/O Mb Insolvency Aston House Aston Road North Birmingham B6 4DS United Kingdom on 3 June 2013
15 Feb 2013 2.24B Administrator's progress report to 17 January 2013
17 Sep 2012 2.23B Result of meeting of creditors
21 Aug 2012 2.17B Statement of administrator's proposal
16 Aug 2012 2.16B Statement of affairs with form 2.14B
16 Aug 2012 2.12B Appointment of an administrator
13 Aug 2012 AD01 Registered office address changed from 6 Somers Road Rugby Warwickshire CV22 7DE on 13 August 2012
20 Mar 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 180
09 Jan 2012 AA Accounts for a small company made up to 31 March 2011
09 Jan 2012 AA Total exemption small company accounts made up to 31 August 2010
27 Sep 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
27 Sep 2011 AA01 Current accounting period shortened from 31 December 2010 to 31 August 2010
05 Jul 2011 TM01 Termination of appointment of Gary Little John as a director
13 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
13 Jan 2011 CH03 Secretary's details changed for Rita Hilda Tarrant on 1 February 2010
13 Jan 2011 CH01 Director's details changed for Michael Tarrant on 1 February 2010
14 Jun 2010 AA Full accounts made up to 31 December 2009
30 Apr 2010 TM01 Termination of appointment of Neil Cank as a director