Advanced company searchLink opens in new window

ILLIOUS CONTRACTING LIMITED

Company number 10523837

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted