- Company Overview for LLYS ONNEN DEVELOPERS LIMITED (11042896)
- Filing history for LLYS ONNEN DEVELOPERS LIMITED (11042896)
- People for LLYS ONNEN DEVELOPERS LIMITED (11042896)
- Charges for LLYS ONNEN DEVELOPERS LIMITED (11042896)
- Insolvency for LLYS ONNEN DEVELOPERS LIMITED (11042896)
- More for LLYS ONNEN DEVELOPERS LIMITED (11042896)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | REC2 | Receiver's abstract of receipts and payments to 18 December 2020 | |
06 Jan 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
06 Jan 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
06 Jan 2020 | RM01 | Appointment of receiver or manager | |
14 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
04 Apr 2019 | AP01 | Appointment of Mr Harry James Crossley as a director on 22 March 2019 | |
10 Jan 2019 | MR01 | Registration of charge 110428960001, created on 9 January 2019 | |
14 Nov 2018 | PSC01 | Notification of Barry Kenneth Woods as a person with significant control on 13 September 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
07 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 45 Hoghton Street Southport PR9 0PG United Kingdom to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 6 November 2018 | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|