- Company Overview for LJM SALES LIMITED (04547578)
- Filing history for LJM SALES LIMITED (04547578)
- People for LJM SALES LIMITED (04547578)
- Charges for LJM SALES LIMITED (04547578)
- More for LJM SALES LIMITED (04547578)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2013 | DS01 | Application to strike the company off the register | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 |
Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
|
|
22 Feb 2012 | AD01 | Registered office address changed from 1a Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF United Kingdom on 22 February 2012 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from Old Market Hall 6 High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom on 18 October 2011 | |
19 Jan 2011 | AD01 | Registered office address changed from Ebenezer House, Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 19 January 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
27 Sep 2010 | CH03 | Secretary's details changed for Ann Mather on 1 October 2009 | |
27 Sep 2010 | CH01 | Director's details changed for Lee James Mather on 1 October 2009 | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Oct 2009 | 363a | Return made up to 27/09/09; full list of members | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 Oct 2008 | 363a | Return made up to 27/09/08; full list of members | |
07 Oct 2008 | 288c | Director's Change of Particulars / lee mather / 27/09/2008 / HouseName/Number was: , now: 34; Street was: mount pleasant wellbank lane, now: cumber lane; Area was: over peover, now: ; Post Town was: knutsford, now: wilmslow; Post Code was: WA16 8UW, now: SK9 6EA | |
09 Feb 2008 | 395 | Particulars of mortgage/charge | |
29 Nov 2007 | AA | Total exemption small company accounts made up to 30 September 2007 | |
27 Sep 2007 | 363a | Return made up to 27/09/07; full list of members | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
13 Oct 2006 | 363a | Return made up to 27/09/06; full list of members | |
08 Feb 2006 | AA | Total exemption small company accounts made up to 30 September 2005 |