Advanced company searchLink opens in new window

LILY LAST WISHES LIMITED

Company number 07668269

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2016 DS01 Application to strike the company off the register
20 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
21 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
03 Aug 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
03 Aug 2015 CH01 Director's details changed for Mr Stephen Paul Richardson on 1 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Feb 2015 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 13 February 2015
04 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
13 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
29 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
29 Jun 2012 CH01 Director's details changed for Mr Stephen Paul Richardson on 19 June 2011
14 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)