Advanced company searchLink opens in new window

LILLY CLEAN LIMITED

Company number 04293197

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2015 DS01 Application to strike the company off the register
21 Jul 2015 TM01 Termination of appointment of Cornelia Maria Lampis as a director on 21 July 2015
30 Jun 2015 TM02 Termination of appointment of Antonio Giovanni Lampis as a secretary on 30 May 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 101
11 Apr 2014 CH01 Director's details changed for Cornelia Maria Lampis on 10 March 2014
15 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 101
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
28 Sep 2012 CH01 Director's details changed for Cornelia Maria Lampis on 28 September 2012
30 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
25 Nov 2011 CH03 Secretary's details changed for Mr Antonio Giovanni Lampis on 25 November 2011
11 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
25 Sep 2009 287 Registered office changed on 25/09/2009 from riverside workshop oceana business park davy bank wallsend tyne & wear NE28 6UZ
09 Feb 2009 287 Registered office changed on 09/02/2009 from hadrian riverside amec way hadrian way wallsend tyne and wear NE28 6HL
24 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Oct 2008 363s Return made up to 25/09/08; change of members
16 Oct 2007 363s Return made up to 25/09/07; full list of members