Advanced company searchLink opens in new window

LILLYPARK PROPERTIES LIMITED

Company number 00081213

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2010 DS01 Application to strike the company off the register
26 Aug 2010 CH01 Director's details changed for Mr Peter Granville Fowler on 11 August 2010
26 Aug 2010 CH03 Secretary's details changed for Paul Graham Watson on 11 August 2010
30 Jun 2010 AA Full accounts made up to 30 September 2009
10 Oct 2009 SH20 Statement by Directors
10 Oct 2009 SH19 Statement of capital on 10 October 2009
  • GBP 1,810
10 Oct 2009 CAP-SS Solvency Statement dated 28/09/09
10 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
14 Aug 2009 363a Return made up to 11/08/09; full list of members
30 Jul 2009 AA Full accounts made up to 30 September 2008
04 Sep 2008 363a Return made up to 11/08/08; full list of members
29 Jul 2008 AA Full accounts made up to 30 September 2007
01 May 2008 288b Appointment Terminated Secretary david morgan
01 May 2008 288a Secretary appointed paul graham watson
22 Nov 2007 403a Declaration of satisfaction of mortgage/charge
22 Nov 2007 403a Declaration of satisfaction of mortgage/charge
04 Oct 2007 363a Return made up to 11/08/07; full list of members
02 Aug 2007 AA Full accounts made up to 30 September 2006
27 Jan 2007 287 Registered office changed on 27/01/07 from: stephen austin house caxton hill ware road, hertford, herts SG13 7LU
04 Sep 2006 AA Accounts for a small company made up to 30 September 2005
25 Aug 2006 363a Return made up to 11/08/06; full list of members
30 Nov 2005 288c Director's particulars changed
28 Sep 2005 363a Return made up to 11/08/05; full list of members