Advanced company searchLink opens in new window

LJCR1863 LIMITED

Company number 00941599

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 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 May 2020
10 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 4 May 2019
29 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 4 May 2018
19 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-02
19 Jun 2017 CONNOT Change of name notice
14 Jun 2017 LIQ02 Statement of affairs
31 May 2017 AD01 Registered office address changed from 5-7 Francis Way Bowthorpe Norwich NR5 9JA to Townshend House Crown Road Norwich Norfolk NR1 3DT on 31 May 2017
24 May 2017 600 Appointment of a voluntary liquidator
24 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-05
29 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
27 Jan 2017 AUD Auditor's resignation
29 Jun 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 12,476
28 Apr 2016 CH01 Director's details changed for Paul Philip Goldsworthy on 31 March 2016
28 Apr 2016 CH01 Director's details changed for Paul Philip Goldsworthy on 31 March 2016
28 Apr 2016 AD02 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
27 Apr 2016 AD03 Register(s) moved to registered inspection location C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
27 Apr 2016 CH01 Director's details changed for Mr Christopher John Rowe on 31 March 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 AP01 Appointment of Paul Philip Goldsworthy as a director on 24 July 2015
05 Aug 2015 TM01 Termination of appointment of Martyn Anthony Leese as a director on 24 July 2015
29 Jul 2015 MR01 Registration of charge 009415990008, created on 24 July 2015
22 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 12,476