Advanced company searchLink opens in new window

LILLICOOCH LTD

Company number 04709518

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-06
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