Advanced company searchLink opens in new window

LILYBROOK CONSTRUCTION LTD

Company number 05956780

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)
01 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Apr 2011 4.68 Liquidators' statement of receipts and payments to 25 March 2011
23 Apr 2010 4.20 Statement of affairs with form 4.19
08 Apr 2010 600 Appointment of a voluntary liquidator
08 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-26
29 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
22 Sep 2009 288b Appointment Terminated Secretary michelle pownceby
21 Jul 2009 288b Appointment Terminated Director james cornish
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Oct 2008 363a Return made up to 05/10/08; full list of members
01 Jul 2008 288b Appointment Terminated Director stewart gilson
01 Jul 2008 287 Registered office changed on 01/07/2008 from lullingstone house, 5 castle street, canterbury kent CT1 2FG
07 Mar 2008 288a Director appointed james charles cornish
13 Feb 2008 225 Accounting reference date shortened from 31/10/08 to 30/06/08
29 Nov 2007 288a New director appointed
07 Nov 2007 AA Accounts made up to 31 October 2007
18 Oct 2007 363a Return made up to 05/10/07; full list of members
07 Dec 2006 88(2)R Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100
05 Oct 2006 NEWINC Incorporation