- Company Overview for A & G LYFORD LIMITED (06879217)
- Filing history for A & G LYFORD LIMITED (06879217)
- People for A & G LYFORD LIMITED (06879217)
- Insolvency for A & G LYFORD LIMITED (06879217)
- More for A & G LYFORD LIMITED (06879217)
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) |
---|---|---|---|
23 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Nov 2018 | AD01 | Registered office address changed from 37 Derby Street Leek Staffordshire ST13 6HU to 7 st Petersgate Stockport SK1 1EB on 6 November 2018 | |
05 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | LIQ02 | Statement of affairs | |
18 Jul 2018 | AA | Total exemption full accounts made up to 26 July 2017 | |
19 Apr 2018 | AA01 | Previous accounting period shortened from 27 July 2017 to 26 July 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 27 July 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
25 Apr 2017 | AA01 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 28 July 2015 | |
25 Jul 2016 | AA01 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
29 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Alan Francis Lyford on 24 April 2015 | |
09 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | CH01 | Director's details changed for Gillian Mary Lyford on 8 May 2014 | |
08 May 2014 | CH01 | Director's details changed for Alan Francis Lyford on 8 May 2014 | |
08 May 2014 | CH03 | Secretary's details changed for Alan Francis Lyford on 8 May 2014 |