Advanced company searchLink opens in new window

LAWN3 YORK LIMITED

Company number 06076251

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2024 DS01 Application to strike the company off the register
12 Apr 2024 TM01 Termination of appointment of Colin Graham Edward Jones as a director on 12 April 2024
12 Apr 2024 AA Micro company accounts made up to 31 March 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 31 March 2023
31 Aug 2023 AP01 Appointment of Mr Colin Graham Edward Jones as a director on 31 August 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
11 Aug 2020 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
18 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
08 Feb 2018 AD01 Registered office address changed from Hall Farm Cliffe Cum Lund Selby North Yorkshire YO8 6PD to 38 Station Road Hambleton Selby YO8 9HY on 8 February 2018
08 Feb 2018 PSC04 Change of details for Mr Harold Antony Jones as a person with significant control on 11 May 2017
08 Feb 2018 PSC07 Cessation of Mark Richard Stockdale (Deceased) as a person with significant control on 11 May 2017
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Mark Richard Stockdale as a director on 28 March 2016