- Company Overview for LILYGATE HOMES (BILLERICAY) LIMITED (11617011)
- Filing history for LILYGATE HOMES (BILLERICAY) LIMITED (11617011)
- People for LILYGATE HOMES (BILLERICAY) LIMITED (11617011)
- Insolvency for LILYGATE HOMES (BILLERICAY) LIMITED (11617011)
- More for LILYGATE HOMES (BILLERICAY) LIMITED (11617011)
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) |
---|---|---|---|
25 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2024 | |
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Mar 2023 | AD01 | Registered office address changed from 1st Floor Lansdowne House Berkeley Square Mayfair London W1J 6ER England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 1 March 2023 | |
01 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2023 | LIQ02 | Statement of affairs | |
22 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
15 Dec 2021 | PSC07 | Cessation of Raman Thukral as a person with significant control on 1 December 2021 | |
19 May 2021 | PSC01 | Notification of Mauro Andre Nunes Correia as a person with significant control on 19 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Vinesh Kumar Parekh as a director on 19 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from 284 Water Road Wembley HA0 1HX United Kingdom to 1st Floor Lansdowne House Berkeley Square Mayfair London W1J 6ER on 18 May 2021 | |
18 May 2021 | AP01 | Appointment of Mr Mauro Andre Nunes Correia as a director on 18 May 2021 | |
10 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from 1st Floor Lansdowne House 57, Berkeley Square Mayfair London W1J 6ER England to 284 Water Road Wembley HA01HX on 11 March 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 1st Floor Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England to 1st Floor Lansdowne House 57, Berkeley Square Mayfair London W1J 6ER on 15 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from Grenville Court Britwell Road Burnham Slough SL1 8DF United Kingdom to 1st Floor Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 15 January 2021 | |
07 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
27 Sep 2019 | TM01 | Termination of appointment of Raman Thukral as a director on 27 September 2019 |