- Company Overview for LILYPIE LIMITED (08477302)
- Filing history for LILYPIE LIMITED (08477302)
- People for LILYPIE LIMITED (08477302)
- Insolvency for LILYPIE LIMITED (08477302)
- More for LILYPIE LIMITED (08477302)
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) |
---|---|---|---|
10 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2016 | AD01 | Registered office address changed from C/O Carol Filby Georgian House, Warmlake Road, Maidstone Warmlake Road Chart Sutton Maidstone Kent ME17 3RP to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 19 July 2016 | |
14 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | AA | Micro company accounts made up to 30 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
27 Mar 2015 | AA | Micro company accounts made up to 30 April 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | CH01 | Director's details changed for Ms Carol Anne Filby on 10 July 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from Chart Mill Chart Hill Road Maidstone ME17 3EZ England on 10 July 2014 | |
08 Apr 2013 | NEWINC | Incorporation |