- Company Overview for JOHN LYON PUB AND CLUB LIMITED (06228319)
- Filing history for JOHN LYON PUB AND CLUB LIMITED (06228319)
- People for JOHN LYON PUB AND CLUB LIMITED (06228319)
- Charges for JOHN LYON PUB AND CLUB LIMITED (06228319)
- Insolvency for JOHN LYON PUB AND CLUB LIMITED (06228319)
- More for JOHN LYON PUB AND CLUB LIMITED (06228319)
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) |
---|---|---|---|
07 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2018 | |
24 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2017 | |
27 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2016 | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2015 | |
23 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2014 | |
19 Jun 2013 | AD01 | Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 19 June 2013 | |
14 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Jun 2012 | AR01 |
Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Sep 2010 | AD01 | Registered office address changed from 231 Watford Road Harrow Middlesex HA1 3TU United Kingdom on 29 September 2010 | |
22 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
20 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Jun 2010 | CH01 | Director's details changed for Bhupatbhai Parekh on 2 October 2009 | |
20 Jun 2010 | CH01 | Director's details changed for Davey Parekh on 2 October 2009 |