Advanced company searchLink opens in new window

LL123 LIMITED

Company number 06368932

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)
22 May 2012 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-17
06 Dec 2011 CONNOT Change of name notice
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 23 September 2011
28 Apr 2011 AD01 Registered office address changed from Regency House 21 the Ropewalk Nottingham Nottinghamshire NG1 5DU on 28 April 2011
05 Oct 2010 4.20 Statement of affairs with form 4.19
05 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-24
05 Oct 2010 600 Appointment of a voluntary liquidator
13 Sep 2010 AD01 Registered office address changed from Estate Office, Ravenstone Hall Ashby Road Ravenstone Leicester Leicestershire LE67 2AA United Kingdom on 13 September 2010
01 Sep 2010 TM01 Termination of appointment of Michael Lloyd as a director
24 Aug 2010 AD01 Registered office address changed from C/O Chris Taylor Gloucester House Wellington Street Long Eaton Nottingham Notts NG10 4HT England on 24 August 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AP01 Appointment of Mr Mark Thomas Gamble as a director
29 Jan 2010 TM01 Termination of appointment of John Taylor as a director
19 Jan 2010 AP03 Appointment of Mr John Christopher Taylor as a secretary
18 Jan 2010 TM02 Termination of appointment of Robin Metcalfe as a secretary
04 Dec 2009 CH01 Director's details changed for Charles Colin Wade on 4 December 2009
27 Nov 2009 AD01 Registered office address changed from Citygate East Tollhouse Hill Nottingham Notts NG1 5FS United Kingdom on 27 November 2009
27 Nov 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
11 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Sep 2008 363a Return made up to 12/09/08; full list of members
16 Sep 2008 190 Location of debenture register
16 Sep 2008 353 Location of register of members
16 Sep 2008 287 Registered office changed on 16/09/2008 from gloucester house wellington street long eaton nottingham notts NG10 4HT