- Company Overview for LILLICOOCH LTD (04709518)
- Filing history for LILLICOOCH LTD (04709518)
- People for LILLICOOCH LTD (04709518)
- Charges for LILLICOOCH LTD (04709518)
- More for LILLICOOCH LTD (04709518)
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) |
---|---|---|---|
18 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2012 | DS01 | Application to strike the company off the register | |
30 May 2012 | AR01 |
Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-05-30
|
|
25 Nov 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from First Floor Queen Insurance Buildings 7 Queen Avenue Liverpool Merseyside L2 4TZ on 31 August 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Mar 2011 | CERTNM |
Company name changed lonepark LIMITED\certificate issued on 08/03/11
|
|
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jan 2010 | TM01 | Termination of appointment of John Clarkson as a director | |
15 Jan 2010 | AP01 | Appointment of Mrs Esther Ruth Clarkson as a director | |
08 May 2009 | 363a | Return made up to 25/03/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 88(2) | Ad 24/06/08 gbp si 99@1=99 gbp ic 1/100 | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from tregenhorne farmhouse 19 steppy downs road st erth praze cornwall TR27 6EE | |
26 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Apr 2008 | 363a | Return made up to 25/03/08; full list of members |