- Company Overview for LILLIE INVESTMENTS LIMITED (02655793)
- Filing history for LILLIE INVESTMENTS LIMITED (02655793)
- People for LILLIE INVESTMENTS LIMITED (02655793)
- Charges for LILLIE INVESTMENTS LIMITED (02655793)
- Insolvency for LILLIE INVESTMENTS LIMITED (02655793)
- More for LILLIE INVESTMENTS LIMITED (02655793)
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) |
---|---|---|---|
19 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2009 | |
19 Nov 2009 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2009 | |
01 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2008 | |
03 Jul 2008 | 288b | Appointment Terminated Director julian henchley | |
03 Jul 2008 | 288b | Appointment Terminated Director and Secretary neil gennoe | |
02 Jun 2008 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2008 | |
18 May 2007 | 287 | Registered office changed on 18/05/07 from: 11 denning close london NW8 9PJ | |
16 May 2007 | 4.70 | Declaration of solvency | |
16 May 2007 | RESOLUTIONS |
Resolutions
|
|
16 May 2007 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2007 | 169 | £ ic 1548541/1508541 20/12/06 £ sr 400000@.1=40000 | |
22 Dec 2006 | 403b | Declaration of mortgage charge released/ceased | |
21 Dec 2006 | 403b | Declaration of mortgage charge released/ceased | |
03 Nov 2006 | 363s | Return made up to 21/10/06; full list of members | |
27 Oct 2006 | CERTNM | Company name changed pims holdings LIMITED\certificate issued on 27/10/06 | |
26 Jul 2006 | 363a | Return made up to 21/10/05; full list of members; amend | |
25 Jul 2006 | 287 | Registered office changed on 25/07/06 from: unit 3 22 seward street london EC1V 3PA | |
07 Jul 2006 | 395 | Particulars of mortgage/charge | |
14 Jun 2006 | AA | Group of companies' accounts made up to 31 December 2004 | |
17 Mar 2006 | 287 | Registered office changed on 17/03/06 from: pims house mildmay avenue london N1 4RS | |
15 Nov 2005 | 363a | Return made up to 21/10/05; full list of members | |
10 Jun 2005 | 244 | Delivery ext'd 3 mth 31/12/04 | |
02 Feb 2005 | AA | Group of companies' accounts made up to 31 December 2003 |