FJ LEADS LTD

2nd Floor 14 Castle Street, Liverpool, L2 0NE
StatusDISSOLVED
Company No.09317079
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution23 Jun 2023
Years11 months, 22 days

SUMMARY

FJ LEADS LTD is an dissolved private limited company with number 09317079. It was incorporated 9 years, 6 months, 27 days ago, on 18 November 2014 and it was dissolved 11 months, 22 days ago, on 23 June 2023. The company address is 2nd Floor 14 Castle Street, Liverpool, L2 0NE.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2022

Action Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2021

Action Date: 26 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-26

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

New address: 2nd Floor 14 Castle Street Liverpool L2 0NE

Old address: Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG

Change date: 2020-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2020

Action Date: 26 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2019

Action Date: 26 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2018

Action Date: 26 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2017

Action Date: 26 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

New address: Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG

Old address: North Mersey Business Centre Woodward Road Knowsley Industrial Estate Knowsley Merseyside L33 7UY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTH BRIDGE CAPITAL LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO305896
Status:ACTIVE
Category:Limited Liability Partnership

GEOBOX LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11919509
Status:ACTIVE
Category:Private Limited Company

KENSHO PROPERTIES LTD

46A LONG GROVE ROAD,EPSOM,KT19 8TE

Number:11489340
Status:ACTIVE
Category:Private Limited Company

OLD HALL COURT (WHITWELL) LIMITED

70-78 COLLINGDON STREET,LUTON,LU1 1RX

Number:03997554
Status:ACTIVE
Category:Private Limited Company

SHOCKWAVE PICTURES LIMITED

8 LAMMAS MEAD,HITCHIN,SG5 1YD

Number:11903751
Status:ACTIVE
Category:Private Limited Company

THE BLUE DIAMOND GROUP LIMITED

126 VALLEY ROAD,RICKMANSWORTH,WD3 4BP

Number:09934428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source