- Company Overview for CLAUDE LYONS LIMITED (00222791)
- Filing history for CLAUDE LYONS LIMITED (00222791)
- People for CLAUDE LYONS LIMITED (00222791)
- Charges for CLAUDE LYONS LIMITED (00222791)
- Insolvency for CLAUDE LYONS LIMITED (00222791)
- More for CLAUDE LYONS LIMITED (00222791)
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) |
---|---|---|---|
15 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2021 | |
21 Sep 2020 | LIQ10 | Removal of liquidator by court order | |
21 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2020 | |
15 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2019 | |
26 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2018 | |
16 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | 4.70 | Declaration of solvency | |
12 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR United Kingdom to Castlegate House 36 Castle Street Hertford SG14 1HH on 12 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Martin Ward as a director on 9 January 2017 | |
12 Sep 2016 | TM01 | Termination of appointment of Colin Archer as a director on 31 August 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from Brook Road Waltham Cross Hertfordshire EN8 7LR to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 26 August 2016 | |
14 Jan 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
26 Mar 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
31 Mar 2014 | AP03 | Appointment of Mr Martin Harry Ward as a secretary | |
31 Mar 2014 | CH01 | Director's details changed for Mr Martin Ward on 28 March 2014 | |
27 Mar 2014 | TM01 | Termination of appointment of James Mcilfatrick as a director | |
27 Mar 2014 | TM02 | Termination of appointment of James Mcilfatrick as a secretary | |
14 Feb 2014 | AA | Accounts for a small company made up to 30 June 2013 |