Advanced company searchLink opens in new window

L & J ASSOCIATES LIMITED

Company number 06646062

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)
01 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2011 AD01 Registered office address changed from Unit 2 Spring Court Heys Lane Ind Est Great Harwood, Lancashire United Kingdom BB67WL England on 11 July 2011
14 Dec 2010 TM01 Termination of appointment of Christopher Hickey as a director
14 Dec 2010 TM02 Termination of appointment of Christpher Hickey as a secretary
14 Oct 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-10-14
  • GBP 2
13 Oct 2010 AD01 Registered office address changed from Reed Deep Whalley Road Hurst Green Clitheroe Lancashire BB7 9QJ United Kingdom on 13 October 2010
12 Oct 2010 AP01 Appointment of Mr Damion Austin Nickerson as a director
12 Oct 2010 TM02 Termination of appointment of Joan Hickey as a secretary
12 Oct 2010 TM01 Termination of appointment of Joan Hickey as a director
28 Jun 2010 AP03 Appointment of Mr Christpher Raphael Hickey as a secretary
22 Mar 2010 AP03 Appointment of Joan Hickey as a secretary
03 Mar 2010 AP01 Appointment of Mr Christopher Raphael Hickey as a director
25 Jan 2010 TM01 Termination of appointment of Lisa Slater as a director
25 Jan 2010 TM02 Termination of appointment of Lisa Slater as a secretary
02 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
08 Oct 2009 AR01 Annual return made up to 15 July 2009 with full list of shareholders
15 Jul 2008 NEWINC Incorporation