Advanced company searchLink opens in new window

LILLIE ROAD CENTRE LIMITED(THE)

Company number 01214004

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)
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2010 AD01 Registered office address changed from St Thomas More House 9 the Grove Isleworth Middlesex TW7 4JS on 28 April 2010
01 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
12 Jan 2010 AR01 Annual return made up to 31 March 2009
28 Mar 2009 363a Annual return made up to 21/03/09
04 Dec 2008 363a Annual return made up to 31/03/08
04 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
04 Dec 2008 AA Total exemption full accounts made up to 31 March 2007
06 Nov 2008 363a Annual return made up to 31/12/07
06 Nov 2008 288c Director and Secretary's Change of Particulars / dominick cosgrove / 01/11/2008 / HouseName/Number was: , now: 32; Street was: 13 florence road, now: orchard road; Post Town was: london, now: brentford; Region was: , now: middlesex; Post Code was: W5 3TU, now: TW8 0QX
27 Feb 2008 288a Director appointed tava ithia
27 Feb 2008 288a Director appointed asomi ithia
10 Apr 2007 363s Annual return made up to 31/12/06
01 Mar 2007 AA Total exemption full accounts made up to 31 March 2006
14 Dec 2006 363s Annual return made up to 31/12/05
16 May 2006 AA Total exemption full accounts made up to 31 March 2005
19 Jul 2005 AA Total exemption full accounts made up to 31 March 2004
21 Jan 2005 363s Annual return made up to 31/12/04
15 Jul 2004 AA Total exemption full accounts made up to 31 March 2003
13 Jul 2004 287 Registered office changed on 13/07/04 from: st thomas more house 9 the grove isleworth middlesex TW7 4JS
20 Jan 2004 363s Annual return made up to 31/12/03
20 Jan 2004 363(288) Director's particulars changed
20 Jan 2004 363(287) Registered office changed on 20/01/04
29 Jul 2003 AA Partial exemption accounts made up to 31 March 2002