- Company Overview for LJI (MPG) LIMITED (03486412)
- Filing history for LJI (MPG) LIMITED (03486412)
- People for LJI (MPG) LIMITED (03486412)
- Charges for LJI (MPG) LIMITED (03486412)
- Insolvency for LJI (MPG) LIMITED (03486412)
- More for LJI (MPG) LIMITED (03486412)
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
|
|
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 |