- Company Overview for LJS MANAGEMENT SERVICES LIMITED (10513449)
- Filing history for LJS MANAGEMENT SERVICES LIMITED (10513449)
- People for LJS MANAGEMENT SERVICES LIMITED (10513449)
- Insolvency for LJS MANAGEMENT SERVICES LIMITED (10513449)
- More for LJS MANAGEMENT SERVICES LIMITED (10513449)
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) |
---|---|---|---|
22 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2022 | |
21 Jul 2021 | AD01 | Registered office address changed from Alexandra Business Park Prescot Road St. Helens WA10 3TP England to 7 Smithford Walk Liverpool L35 1SF on 21 July 2021 | |
21 Jul 2021 | LIQ02 | Statement of affairs | |
21 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 May 2021 | AP01 | Appointment of Mrs Keli Evans as a director on 25 May 2021 | |
25 May 2021 | TM01 | Termination of appointment of Craig Griffiths as a director on 25 May 2021 | |
18 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | AD01 | Registered office address changed from Alexandra Business Park Prescot Road St. Helens WA10 3TP England to Alexandra Business Park Prescot Road St. Helens WA10 3TP on 8 November 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF United Kingdom to Alexandra Business Park Prescot Road St. Helens WA10 3TP on 8 November 2017 | |
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|