- Company Overview for LC & EJC HOLDINGS LIMITED (08486874)
- Filing history for LC & EJC HOLDINGS LIMITED (08486874)
- People for LC & EJC HOLDINGS LIMITED (08486874)
- Charges for LC & EJC HOLDINGS LIMITED (08486874)
- Insolvency for LC & EJC HOLDINGS LIMITED (08486874)
- More for LC & EJC HOLDINGS LIMITED (08486874)
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) |
---|---|---|---|
13 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2018 | |
06 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2017 | |
20 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2016 | CONNOT | Change of name notice | |
27 Jul 2016 | AD01 | Registered office address changed from St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange Darwen BB3 0DG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 July 2016 | |
14 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2016 | 4.70 | Declaration of solvency | |
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
26 Sep 2015 | CH01 | Director's details changed for Lee Clarke on 12 September 2015 | |
26 Sep 2015 | CH01 | Director's details changed for Mrs Emma Jane Clarke on 12 September 2015 | |
17 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
01 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Sep 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Mrs Emma Jane Clarke on 10 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Lee Clarke on 10 April 2014 | |
12 Jun 2013 | MR01 | Registration of charge 084868740002 | |
11 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 29 May 2013
|
|
31 May 2013 | MR01 | Registration of charge 084868740001 | |
29 May 2013 | AP01 | Appointment of Mrs Emma Jane Clarke as a director |