- Company Overview for JACK LILLEY LIMITED (00621407)
- Filing history for JACK LILLEY LIMITED (00621407)
- People for JACK LILLEY LIMITED (00621407)
- Charges for JACK LILLEY LIMITED (00621407)
- Insolvency for JACK LILLEY LIMITED (00621407)
- More for JACK LILLEY LIMITED (00621407)
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) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
16 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
09 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2019 | |
05 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2018 | |
09 Nov 2017 | AD01 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnacker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from Vitesse House Ashford Road Ashford Common Ashford Middlesex TW15 1XB to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 11 September 2017 | |
08 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | LIQ01 | Declaration of solvency | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-10
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
09 May 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
08 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Dec 2011 | CH03 | Secretary's details changed for Margaret Eileen Lilley on 8 December 2011 |