Advanced company searchLink opens in new window

LASYARD HOUSE LIMITED

Company number 03878634

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-06
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
  • GBP 1
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