- Company Overview for LILNIC1979 LTD (06820418)
- Filing history for LILNIC1979 LTD (06820418)
- People for LILNIC1979 LTD (06820418)
- More for LILNIC1979 LTD (06820418)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2018 | DS01 | Application to strike the company off the register | |
09 Oct 2017 | PSC04 | Change of details for a person with significant control | |
06 Oct 2017 | CH01 | Director's details changed for Mrs Nicola Jane Lewis on 6 October 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Jun 2017 | CH03 | Secretary's details changed | |
26 Jun 2017 | CH01 | Director's details changed for Ms Nicola Jane Stephenson on 25 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
28 Feb 2017 | TM02 | Termination of appointment of West Yorkshire Accountancy Services Ltd as a secretary on 24 August 2011 | |
21 Oct 2016 | CH03 | Secretary's details changed | |
20 Oct 2016 | CH01 | Director's details changed for Miss Nicola Jane Stephenson on 14 October 2016 | |
20 Oct 2016 | CH01 | Director's details changed for Miss Nicola Jane Stephenson on 14 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Apartment 28 3a the Lighthouse Marsh Huddersfield West Yorkshire HD3 4AE England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 20 October 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
22 Feb 2016 | CH03 | Secretary's details changed | |
19 Feb 2016 | CH01 | Director's details changed for Miss Nicola Jane Stephenson on 16 April 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from 50 Midway South Crosland Huddersfield West Yorkshire HD4 7DA to Apartment 28 3a the Lighthouse Marsh Huddersfield West Yorkshire HD3 4AE on 19 February 2016 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Aug 2013 | CH03 | Secretary's details changed |