Advanced company searchLink opens in new window

JOHN LYON PUB AND CLUB LIMITED

Company number 06228319

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-03
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
  • GBP 300
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