LI MAINTENANCE SERVICES LTD

07219469
THE CAPITOL BUILDING OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2020 officers Change of particulars for director (Mr Roderick Russell Moore) 2 Buy now
09 Oct 2019 accounts Annual Accounts 11 Buy now
30 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2018 mortgage Statement of release/cease from a charge 2 Buy now
22 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2018 accounts Annual Accounts 11 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 accounts Annual Accounts 18 Buy now
31 Jul 2017 insolvency Liquidation Voluntary Arrangement Completion 8 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2017 officers Change of particulars for secretary (Roderick Moore) 1 Buy now
13 Feb 2017 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 9 Buy now
11 Oct 2016 accounts Annual Accounts 23 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
12 Feb 2016 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
01 Oct 2015 accounts Amended Accounts 20 Buy now
15 Sep 2015 accounts Annual Accounts 17 Buy now
02 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
02 Sep 2014 accounts Annual Accounts 21 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
18 Nov 2013 officers Change of particulars for secretary (Roderick Moore) 2 Buy now
28 May 2013 officers Change of particulars for secretary (Roderick Moore) 2 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
24 May 2013 officers Change of particulars for director (Mr Roderick Russell Moore) 2 Buy now
08 Apr 2013 accounts Annual Accounts 20 Buy now
02 Jan 2013 accounts Annual Accounts 20 Buy now
11 Dec 2012 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
09 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2012 officers Termination of appointment of director (Thomas Ashfield) 1 Buy now
17 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
04 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2011 officers Change of particulars for director (Mr Thomas David Colin Ashfield) 2 Buy now
11 Jun 2011 officers Change of particulars for director (Roderick Moore) 2 Buy now
11 Jun 2011 officers Change of particulars for secretary (Roderick Moore) 1 Buy now
20 Jan 2011 officers Appointment of director (Mr Thomas David Colin Ashfield) 3 Buy now
23 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jul 2010 capital Return of Allotment of shares 4 Buy now
14 Jul 2010 capital Return of Allotment of shares 4 Buy now
14 Jul 2010 resolution Resolution 26 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 May 2010 officers Appointment of secretary (Roderick Moore) 3 Buy now
17 May 2010 officers Appointment of director (Roderick Moore) 3 Buy now
17 May 2010 officers Termination of appointment of director (Keith Syson) 2 Buy now
17 May 2010 officers Termination of appointment of director (Kenneth Woffenden) 2 Buy now
26 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
11 Apr 2010 incorporation Incorporation Company 47 Buy now