Advanced company searchLink opens in new window

LILYFORD LIMITED

Company number 02808174

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)
31 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 L64.07 Completion of winding up
09 Jul 2015 F14 Court order notice of winding up
09 Jul 2015 COCOMP Order of court to wind up
09 Jul 2015 F14 Court order notice of winding up
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,667
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
13 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
05 Jul 2011 AA Total exemption full accounts made up to 30 June 2010
20 Jun 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
22 Jun 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Toni Cacciapaglia on 31 March 2010
06 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
25 Aug 2009 AA Total exemption full accounts made up to 30 June 2008
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2009 363a Return made up to 08/04/09; full list of members
14 Apr 2009 287 Registered office changed on 14/04/2009 from priory house st john's lane london EC1M 4HD
14 Apr 2009 288b Appointment terminated secretary martyn whaley
14 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
14 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4