Advanced company searchLink opens in new window

LUCILLE'S KITCHEN LTD

Company number NI058109

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)
14 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2019 4.44(NI) Notice of final meeting of creditors
13 Jun 2018 4.32(NI) Appointment of liquidator compulsory
13 Jun 2018 COCOMP Order of court to wind up
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 101
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 101
19 Feb 2014 AD01 Registered office address changed from Central Carpark Limavady Londonderry BT49 0HW on 19 February 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
07 Mar 2012 AP03 Appointment of Mr George Brolly as a secretary
07 Mar 2012 TM02 Termination of appointment of Julie Brolly as a secretary
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
15 Jun 2011 TM01 Termination of appointment of Julie Brolly as a director
15 Jun 2011 TM01 Termination of appointment of Lucille Brolly as a director
10 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Lucille Mahala Brolly on 10 February 2010
05 Mar 2010 CH01 Director's details changed for Julie Brolly on 10 February 2010