- Company Overview for LILAC HOMES LIMITED (04360430)
- Filing history for LILAC HOMES LIMITED (04360430)
- People for LILAC HOMES LIMITED (04360430)
- Charges for LILAC HOMES LIMITED (04360430)
- More for LILAC HOMES LIMITED (04360430)
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
|
|
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
|
|
06 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
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 |