Advanced company searchLink opens in new window

LILIBETS OF PARIS LIMITED

Company number 06077968

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-31
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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