- Company Overview for LILLIMAN & COX LIMITED (00997953)
- Filing history for LILLIMAN & COX LIMITED (00997953)
- People for LILLIMAN & COX LIMITED (00997953)
- Charges for LILLIMAN & COX LIMITED (00997953)
- More for LILLIMAN & COX LIMITED (00997953)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2016 | DS01 | Application to strike the company off the register | |
31 Aug 2016 | AD02 | Register inspection address has been changed from Lydia House, Puma Court, Kings Drive Kings Business Park Prescot Merseyside L34 1PJ to Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD | |
30 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Paul Derek Ogle on 27 October 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
03 Aug 2015 | AP03 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
25 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Aug 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Aug 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
09 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Oct 2010 | AP01 | Appointment of Mr Benjamin Mark Humpage as a director | |
22 Oct 2010 | AP03 | Appointment of Mr Benjamin Mark Humpage as a secretary | |
11 Oct 2010 | TM01 | Termination of appointment of Ruth Wood as a director | |
11 Oct 2010 | TM02 | Termination of appointment of Ruth Wood as a secretary |