Advanced company searchLink opens in new window

LILLIARDS LIMITED

Company number SC356702

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)
07 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
31 Mar 2011 CH04 Secretary's details changed for Lindsays on 17 March 2011
31 Mar 2011 CH01 Director's details changed for David Illius on 17 March 2011
31 Mar 2011 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 March 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
06 Apr 2010 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 6 April 2010
06 Apr 2010 CH01 Director's details changed for David Illius on 17 March 2010
06 Apr 2010 CH04 Secretary's details changed for Lindsays Ws on 17 March 2010
17 Sep 2009 CERTNM Company name changed moses and millie LIMITED\certificate issued on 17/09/09
17 Mar 2009 NEWINC Incorporation