Advanced company searchLink opens in new window

LJM SALES LIMITED

Company number 04547578

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)
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
  • GBP 100
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