- Company Overview for L & N CONSULTANTS LIMITED (03620948)
- Filing history for L & N CONSULTANTS LIMITED (03620948)
- People for L & N CONSULTANTS LIMITED (03620948)
- Charges for L & N CONSULTANTS LIMITED (03620948)
- Insolvency for L & N CONSULTANTS LIMITED (03620948)
- More for L & N CONSULTANTS LIMITED (03620948)
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) |
---|---|---|---|
14 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2018 | |
18 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2017 | |
20 May 2016 | AD01 | Registered office address changed from Stanton House, 41 Blackfriars Road Salford M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 | |
17 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
26 Mar 2015 | AD01 | Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD to Stanton House, 41 Blackfriars Road Salford M3 7DB on 26 March 2015 | |
25 Mar 2015 | 4.70 | Declaration of solvency | |
25 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
06 Feb 2012 | CH04 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from 6Th Floor Goodman Derrick Llp 90 Fetter Lane London EC4A 1PT England on 6 February 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | TM01 | Termination of appointment of Kay Newmarch as a director | |
14 Oct 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
14 Oct 2010 | CH04 | Secretary's details changed for Gd Secretarial Services Limited on 24 August 2010 | |
14 Oct 2010 | AD01 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ on 14 October 2010 |