Advanced company searchLink opens in new window

LI & CO BUILDING SERVICES LTD

Company number 07292257

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 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
05 Aug 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
27 Jun 2018 AD01 Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
26 Jul 2017 PSC01 Notification of Sai-Lau Li as a person with significant control on 1 July 2016
16 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-09-19
  • GBP 1
25 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Oct 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Aug 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
04 Aug 2010 CERTNM Company name changed li & co LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27