- Company Overview for LJ TAY LIMITED (08221979)
- Filing history for LJ TAY LIMITED (08221979)
- People for LJ TAY LIMITED (08221979)
- More for LJ TAY LIMITED (08221979)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2017 | DS01 | Application to strike the company off the register | |
21 Dec 2016 | AD01 | Registered office address changed from 68 Main Road Bolton Le Sands Carnforth LA5 8DN England to 60 Main Road Bolton Le Sands Carnforth LA5 8DN on 21 December 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 October 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 10 Keats Avenue Bolton Le Sands Carnforth Lancashire LA5 8HH to 68 Main Road Bolton Le Sands Carnforth LA5 8DN on 9 September 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
20 Jun 2016 | AP01 | Appointment of Mrs Lisa Jane Taylor as a director on 20 June 2016 | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 October 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
20 Nov 2014 | AP01 | Appointment of Mr Shaun Daniel Taylor as a director on 20 October 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Paul Edward Kitching as a director on 20 November 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 30 October 2013 | |
18 Jun 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 | |
18 Dec 2013 | AA01 | Previous accounting period extended from 30 September 2013 to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
08 Oct 2013 | TM01 | Termination of appointment of Lisa Taylor as a director | |
08 Oct 2013 | AP01 | Appointment of Mr Paul Edward Kitching as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Shaun Taylor as a director | |
06 Aug 2013 | AP01 | Appointment of Mrs Lisa Jane Taylor as a director | |
10 Jan 2013 | AP01 | Appointment of Mr Shaun Taylor as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Lisa Taylor as a director | |
20 Sep 2012 | NEWINC |
Incorporation
|