Advanced company searchLink opens in new window

LYONS 2 LIMITED

Company number 01917650

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)
22 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 23 May 2017
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-24
01 Jul 2016 4.70 Declaration of solvency
21 Jun 2016 AD01 Registered office address changed from Unit 16 Colhook Industrial Park Petworth West Sussex GU28 9LP to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 21 June 2016
17 Jun 2016 600 Appointment of a voluntary liquidator
17 Jun 2016 4.70 Declaration of solvency
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
09 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
25 May 2012 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
03 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 AD03 Register(s) moved to registered inspection location
18 May 2010 AD02 Register inspection address has been changed
18 May 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
19 Oct 2009 CERTNM Company name changed perry LIMITED\certificate issued on 19/10/09
  • RES15 ‐ Change company name resolution on 2009-09-25
19 Oct 2009 CONNOT Change of name notice