- Company Overview for ILLIOUS CONTRACTING LIMITED (10523837)
- Filing history for ILLIOUS CONTRACTING LIMITED (10523837)
- People for ILLIOUS CONTRACTING LIMITED (10523837)
- More for ILLIOUS CONTRACTING LIMITED (10523837)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2021 | DS01 | Application to strike the company off the register | |
14 Dec 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
11 Sep 2018 | PSC07 | Cessation of Matthew Mills as a person with significant control on 28 December 2016 | |
09 Apr 2018 | AA | Micro company accounts made up to 5 April 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 12 February 2018 | |
08 Jan 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 5 April 2017 | |
27 Nov 2017 | PSC01 | Notification of Marcelina Santos as a person with significant control on 28 December 2016 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
01 Nov 2017 | AD01 | Registered office address changed from Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Ms Marcelina Santos on 28 December 2016 | |
25 Aug 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media Cityuk Manchester M50 2st on 25 August 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Matthew Mills as a director on 28 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Ms Marcelina Santos as a director on 28 December 2016 | |
08 Jan 2017 | AD01 | Registered office address changed from 235 Entwisle Road Rochdale OL16 2LJ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 8 January 2017 | |
13 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-13
|