Advanced company searchLink opens in new window

LIONHILL SURVEYORS LIMITED

Company number 08539330

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)
08 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2022
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
24 May 2021 TM01 Termination of appointment of Paul Richard Sarchet as a director on 9 October 2019
24 May 2021 TM01 Termination of appointment of Martin Samuel Roth as a director on 3 February 2021
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 29 October 2020
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 29 October 2019
01 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2018 AD01 Registered office address changed from 169 High Street Barnet EN5 5SU England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 23 November 2018
16 Nov 2018 LIQ02 Statement of affairs
16 Nov 2018 600 Appointment of a voluntary liquidator
16 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-30
11 Jun 2018 AD01 Registered office address changed from 86-90 Lionhill Surveyors Paul Street London EC2A 4NE to 169 High Street Barnet EN5 5SU on 11 June 2018
11 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
30 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 AA Micro company accounts made up to 31 May 2017
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 PSC04 Change of details for Mr Martin Samuel Roth as a person with significant control on 10 October 2017
11 Jul 2017 CS01 Confirmation statement made on 22 May 2017 with updates
11 Jul 2017 PSC01 Notification of Martin Roth as a person with significant control on 1 July 2016
11 Jul 2017 PSC01 Notification of Paul Sarchet as a person with significant control on 1 July 2016
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100