Advanced company searchLink opens in new window

LILY AND BOW LIMITED

Company number 07244837

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
25 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6
14 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Jul 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
11 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
26 Sep 2014 AD01 Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Little Oak 25 Meadway Esher Surrey KT10 9HG on 26 September 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 6
30 Jul 2013 TM01 Termination of appointment of Therese Walker as a director
25 Jul 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
04 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Jun 2011 TM01 Termination of appointment of Nicholas Butterfield as a director
30 Jun 2011 TM01 Termination of appointment of Angela Butterfield as a director
29 Jun 2011 AP01 Appointment of Mr Timothy Gerald Oliver as a director
25 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
12 Oct 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
08 Jun 2010 CERTNM Company name changed esher fashion LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
08 Jun 2010 CONNOT Change of name notice
08 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26