- Company Overview for 02713854 LIMITED (02713854)
- Filing history for 02713854 LIMITED (02713854)
- People for 02713854 LIMITED (02713854)
- Charges for 02713854 LIMITED (02713854)
- More for 02713854 LIMITED (02713854)
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) |
---|---|---|---|
14 Jan 2019 | AP01 | Appointment of Stephen Lilley as a director on 24 August 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Spencer Sharpe as a director on 24 August 2018 | |
14 Jan 2019 | AC92 | Restoration by order of the court | |
14 Jan 2019 | CERTNM |
Company name changed lilley holdings\certificate issued on 14/01/19
|
|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Stephen Lilley as a director on 19 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Spencer Sharpe as a director on 19 July 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
10 May 2017 | CH01 | Director's details changed for Stephen Lilley on 1 May 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
25 Jun 2015 | CH01 | Director's details changed for Stephen Lilley on 11 June 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
23 May 2014 | AD01 | Registered office address changed from , C/O Fields, 2nd Floor Landchard House Victoria Street, West Bromwich, West Midlands, B70 8ER on 23 May 2014 | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2013 | AR01 | Annual return made up to 12 May 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from , C/O Fields Accountants, Asden House 1-5 Victoria Street, West Bromwich, West Midlands, B70 8HA on 3 June 2013 | |
21 Aug 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders |