Advanced company searchLink opens in new window

JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED

Company number 02965668

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2014 DS01 Application to strike the company off the register
16 May 2014 TM01 Termination of appointment of Gordon Calder as a director
13 May 2014 TM01 Termination of appointment of Peter Singleton as a director
13 May 2014 TM01 Termination of appointment of Michael Hanson as a director
25 Mar 2014 MISC Section 519
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2,551,953
07 Oct 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 CH01 Director's details changed for Mr Mark Stupples on 6 September 2013
11 Apr 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Peter Forrester Singleton on 20 April 2012
20 Apr 2012 CH01 Director's details changed for David Lathwood on 20 April 2012
20 Apr 2012 CH01 Director's details changed for Gordon Calder on 20 April 2012
20 Apr 2012 CH03 Secretary's details changed for Amanda Jane Bruce on 20 April 2012
20 Apr 2012 CH01 Director's details changed for Michael Robert Hanson on 20 April 2012
23 Mar 2012 MISC Section 519
21 Feb 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
02 Feb 2012 AA Full accounts made up to 30 April 2011
01 Dec 2011 TM01 Termination of appointment of Simon Bailey as a director
07 Jul 2011 CERTNM Company name changed king sturge plant & machinery LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
07 Jul 2011 CONNOT Change of name notice
17 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders