Advanced company searchLink opens in new window

LILAC HOMES LIMITED

Company number 04360430

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
18 Dec 2015 MR04 Satisfaction of charge 1 in full
18 Jun 2015 AA Total exemption full accounts made up to 30 April 2014
27 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
06 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
17 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AD01 Registered office address changed from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 24 April 2013
06 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
02 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 30 April 2010
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Aidan Victor Cogley on 25 January 2010
24 Feb 2010 CH01 Director's details changed for Declan Aidan Cogley on 25 January 2010
17 Aug 2009 AA Total exemption small company accounts made up to 30 April 2008
17 Mar 2009 363a Return made up to 25/01/09; full list of members
17 Mar 2009 287 Registered office changed on 17/03/2009 from, c/o brebners, 6TH floor tubs hill house north london road, sevenoaks, kent, TN13 1BL
01 Dec 2008 225 Accounting reference date extended from 31/01/2008 to 30/04/2008