- Company Overview for LASYARD HOUSE LIMITED (03878634)
- Filing history for LASYARD HOUSE LIMITED (03878634)
- People for LASYARD HOUSE LIMITED (03878634)
- Insolvency for LASYARD HOUSE LIMITED (03878634)
- More for LASYARD HOUSE LIMITED (03878634)
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) |
---|---|---|---|
20 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2019 | |
22 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2018 | |
03 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2017 | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2015 | |
19 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Earlswood Solihull B94 5SG on 18 January 2016 | |
09 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Aug 2014 | AD01 | Registered office address changed from Lasyard House Underhill Street Bridgnorth Shropshire WV16 4BB to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 13 August 2014 | |
11 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Marilyn Mustone on 29 October 2010 | |
01 Jul 2010 | AD01 | Registered office address changed from Oldbury Grove Oldbury Bridgnorth Salop WV16 5EE on 1 July 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued |