- Company Overview for L.J.S. FABRICATIONS LTD (04315577)
- Filing history for L.J.S. FABRICATIONS LTD (04315577)
- People for L.J.S. FABRICATIONS LTD (04315577)
- Insolvency for L.J.S. FABRICATIONS LTD (04315577)
- More for L.J.S. FABRICATIONS LTD (04315577)
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) |
---|---|---|---|
12 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2010 | |
30 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2009 | |
01 Aug 2008 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2008 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from 16 victoria square droitwich spa worcestershire WR9 8DS | |
05 Dec 2007 | 363s | Return made up to 02/11/07; no change of members | |
27 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
24 Nov 2006 | 363s | Return made up to 02/11/06; full list of members | |
08 Sep 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
03 Mar 2006 | AA | Total exemption small company accounts made up to 30 November 2004 | |
16 Dec 2005 | AA | Total exemption small company accounts made up to 30 November 2003 | |
01 Dec 2005 | 363s | Return made up to 02/11/05; full list of members | |
14 Jun 2005 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2005 | 363s | Return made up to 02/11/04; full list of members | |
10 Jun 2005 | 287 | Registered office changed on 10/06/05 from: unit 1 hayes lane ind estate folkes road lye stourbridge DY9 8RG | |
24 May 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2005 | 287 | Registered office changed on 07/03/05 from: cromwell house mill street cannock staffordshire WS11 3DP | |
30 Jan 2004 | AA | Total exemption small company accounts made up to 30 November 2002 | |
04 Nov 2003 | 363s | Return made up to 02/11/03; full list of members | |
07 Feb 2003 | 363s | Return made up to 02/11/02; full list of members | |
07 Feb 2003 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
19 Dec 2002 | 88(2)R | Ad 02/11/01--------- £ si 1@1=1 £ ic 3/4 |