Advanced company searchLink opens in new window

LJ TAY LIMITED

Company number 08221979

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)