JOHN LYON PUB AND CLUB LIMITED: Filings
Overview
| Company Name | JOHN LYON PUB AND CLUB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06228319 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JOHN LYON PUB AND CLUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 02, 2018 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 02, 2017 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 02, 2016 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 02, 2015 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 02, 2014 | 9 pages | 4.68 | ||||||||||
Registered office address changed from * 72 Wembley Park Drive Wembley Middlesex HA9 8HB* on Jun 19, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from * 231 Watford Road Harrow Middlesex HA1 3TU United Kingdom* on Sep 29, 2010 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Bhupatbhai Parekh on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Davey Parekh on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0