- Company Overview for LILIBETS OF PARIS LIMITED (06077968)
- Filing history for LILIBETS OF PARIS LIMITED (06077968)
- People for LILIBETS OF PARIS LIMITED (06077968)
- Insolvency for LILIBETS OF PARIS LIMITED (06077968)
- More for LILIBETS OF PARIS LIMITED (06077968)
| 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) |
|---|---|---|---|
| 05 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 05 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 23 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 | |
| 30 Jan 2018 | AD01 | Registered office address changed from 417 Lord Street Southport PR9 0AG England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 30 January 2018 | |
| 25 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
| 25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
| 10 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
| 28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 09 Nov 2016 | AD01 | Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to 417 Lord Street Southport PR9 0AG on 9 November 2016 | |
| 04 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
| 22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 06 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
| 20 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
| 23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 28 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
| 27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 02 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
| 22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 09 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
| 09 Feb 2011 | CH03 | Secretary's details changed for Elizabeth Joyce Connard on 1 June 2010 | |
| 29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 04 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
| 04 Feb 2010 | CH01 | Director's details changed for Elizabeth Joyce Connard on 31 October 2009 | |
| 22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |