Advanced company searchLink opens in new window

LILLICO ELECTRICAL LIMITED

Company number 09157508

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2020 AD01 Registered office address changed from 37 Westfield Gateshead Tyne and Wear NE10 8NW to 36 Celandine Way Gateshead NE10 8QP on 23 January 2020
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2020 DS01 Application to strike the company off the register
19 Dec 2019 AA Micro company accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
20 May 2019 PSC01 Notification of Craig Lillico as a person with significant control on 20 May 2019
12 Sep 2018 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
01 May 2018 CH03 Secretary's details changed for Mrs Joanne Lillico on 1 May 2018
01 May 2018 CH01 Director's details changed for Mr Craig Lillico on 1 May 2018
20 Oct 2017 AA Micro company accounts made up to 31 July 2017
17 Oct 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 July 2017
08 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 8 August 2017
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
07 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
05 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
08 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
04 Aug 2015 CERTNM Company name changed C.A.l oil and gas LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
01 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted