- Company Overview for LILYBROOK CONSTRUCTION LTD (05956780)
- Filing history for LILYBROOK CONSTRUCTION LTD (05956780)
- People for LILYBROOK CONSTRUCTION LTD (05956780)
- Insolvency for LILYBROOK CONSTRUCTION LTD (05956780)
- More for LILYBROOK CONSTRUCTION LTD (05956780)
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
|
|
29 Oct 2009 | AR01 |
Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
|
|
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 |