L. & S.J. SUMMERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/01/198 January 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2018:LIQ. CASE NO.1 |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM UNIT 30 THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU |
08/01/188 January 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM WHITLEY WAY ASHBOURNE INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1FZ |
18/12/1718 December 2017 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
18/12/1718 December 2017 | SPECIAL RESOLUTION TO WIND UP |
22/11/1722 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | PREVEXT FROM 31/05/2017 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE SUMMERS / 20/01/2017 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/01/1615 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
04/01/164 January 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUMMERS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | DIRECTOR APPOINTED MRS SUSAN ELAINE SUMMERS |
30/01/1530 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/02/143 February 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/01/1329 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/01/1231 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
05/07/115 July 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/02/1017 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SUMMERS / 17/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BETH SUMMERS / 17/02/2010 |
04/02/104 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/03/057 March 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/04/041 April 2004 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04 |
06/03/046 March 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
23/04/0323 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/039 January 2003 | NEW DIRECTOR APPOINTED |
09/01/039 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | SECRETARY RESIGNED |
02/01/032 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of L. & S.J. SUMMERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company