- Company Overview for JOHN C. LILLYWHITE LIMITED (01622462)
- Filing history for JOHN C. LILLYWHITE LIMITED (01622462)
- People for JOHN C. LILLYWHITE LIMITED (01622462)
- Charges for JOHN C. LILLYWHITE LIMITED (01622462)
- Insolvency for JOHN C. LILLYWHITE LIMITED (01622462)
- More for JOHN C. LILLYWHITE LIMITED (01622462)
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) |
---|---|---|---|
27 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2015 | 2.35B | Notice of move from Administration to Dissolution on 11 March 2015 | |
19 May 2014 | 2.23B | Result of meeting of creditors | |
25 Apr 2014 | 2.17B | Statement of administrator's proposal | |
25 Apr 2014 | 2.16B | Statement of affairs with form 2.14B | |
19 Mar 2014 | AD01 | Registered office address changed from Cathedral Works Terminus Road Chichester West Sussex PO19 8TX on 19 March 2014 | |
13 Mar 2014 | 2.12B | Appointment of an administrator | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
21 Nov 2013 | MISC | Section 519 | |
21 Nov 2013 | AA03 | Resignation of an auditor | |
01 Oct 2013 | AA01 | Previous accounting period shortened from 12 April 2013 to 31 March 2013 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 12 April 2012 | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
16 Nov 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 12 April 2012 | |
04 Jul 2012 | MISC | Section 519 | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 May 2012 | TM01 | Termination of appointment of David Hobson as a director | |
10 May 2012 | TM01 | Termination of appointment of Angela Hobson as a director | |
09 May 2012 | AP01 | Appointment of Mr Bernard John Burns as a director | |
02 May 2012 | TM02 | Termination of appointment of David Hobson as a secretary | |
02 May 2012 | AP03 | Appointment of John Stephen Stapely as a secretary | |
01 May 2012 | AD01 | Registered office address changed from Unit a Quarry Lane Chichester West Sussex PO19 8PQ on 1 May 2012 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |