- Company Overview for LRJ DEVELOPMENTS ( ESSEX) LIMITED (05082746)
- Filing history for LRJ DEVELOPMENTS ( ESSEX) LIMITED (05082746)
- People for LRJ DEVELOPMENTS ( ESSEX) LIMITED (05082746)
- Charges for LRJ DEVELOPMENTS ( ESSEX) LIMITED (05082746)
- More for LRJ DEVELOPMENTS ( ESSEX) LIMITED (05082746)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2012 | DS01 | Application to strike the company off the register | |
30 May 2012 | AD01 | Registered office address changed from 284 Broad Road Braintree Essex CM7 5NW on 30 May 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
21 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
27 Jun 2011 | AR01 |
Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-06-27
|
|
21 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Roderick Ronald Jewitt on 25 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Jennifer Ann Jewitt on 25 March 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
21 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 15 | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 May 2009 | 363a | Return made up to 24/03/09; full list of members | |
01 Apr 2009 | 288b | Appointment Terminated Director luke jewitt | |
08 May 2008 | 363a | Return made up to 24/03/08; full list of members | |
24 Apr 2008 | 288c | Director's Change of Particulars / roderick jewitt / 23/03/2008 / HouseName/Number was: , now: pinewood; Street was: cavendish, now: 45 courtauld road; Area was: hall road, panfield, now: ; Post Code was: CM7 5AW, now: CM7 9BE; Country was: , now: united kingdom | |
24 Apr 2008 | 288c | Director and Secretary's Change of Particulars / jennifer jewitt / 23/03/2008 / HouseName/Number was: , now: pinewood; Street was: cavendish, now: 45 courtauld road; Area was: hall road, panfield, now: ; Post Code was: CM7 5AW, now: CM7 9BE; Country was: , now: united kingdom | |
24 Apr 2008 | 288c | Director's Change of Particulars / luke jewitt / 23/03/2008 / HouseName/Number was: , now: pinewood; Street was: cavendish, now: 45 courtauld road; Area was: hall road panfield, now: ; Post Code was: CM7 5AW, now: CM7 9BE; Country was: , now: united kingdom | |
18 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge |