Advanced company searchLink opens in new window

LI MAINTENANCE SERVICES LTD

Company number 07219469

Filter by category

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)
03 Feb 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2014
02 Sep 2014 AA Full accounts made up to 30 September 2013
23 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
04 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2013
18 Nov 2013 CH03 Secretary's details changed for Roderick Moore on 14 November 2013
28 May 2013 CH03 Secretary's details changed for Roderick Moore on 21 May 2013
28 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
24 May 2013 CH01 Director's details changed for Mr Roderick Russell Moore on 21 May 2013
08 Apr 2013 AA Full accounts made up to 30 September 2012
02 Jan 2013 AA Full accounts made up to 30 September 2011
11 Dec 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Oct 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
09 Oct 2012 AD01 Registered office address changed from a&O Services Prescott Road Colnbrook Slough Berkshire SL3 0AE United Kingdom on 9 October 2012
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2012 TM01 Termination of appointment of Thomas Ashfield as a director
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 AD01 Registered office address changed from C/O Li Maintenance Services Ltd Unit 1140 Axis Centre Cleeve Road Leatherhead Surrey KT22 7ND United Kingdom on 4 January 2012
13 Jun 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
13 Jun 2011 AD01 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 13 June 2011
11 Jun 2011 CH01 Director's details changed for Mr Thomas David Colin Ashfield on 11 June 2011
11 Jun 2011 CH01 Director's details changed for Roderick Moore on 11 June 2011
11 Jun 2011 CH03 Secretary's details changed for Roderick Moore on 11 June 2011
20 Jan 2011 AP01 Appointment of Mr Thomas David Colin Ashfield as a director
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2010 SH01 Statement of capital following an allotment of shares on 16 June 2010
  • GBP 100