Advanced company searchLink opens in new window

CLAUDE LYONS LIMITED

Company number 00222791

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 5 February 2021
21 Sep 2020 LIQ10 Removal of liquidator by court order
21 Sep 2020 600 Appointment of a voluntary liquidator
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 5 February 2020
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 5 February 2019
26 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 5 February 2018
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06
26 Jan 2017 4.70 Declaration of solvency
12 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
12 Jan 2017 AD01 Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR United Kingdom to Castlegate House 36 Castle Street Hertford SG14 1HH on 12 January 2017
11 Jan 2017 TM01 Termination of appointment of Martin Ward as a director on 9 January 2017
12 Sep 2016 TM01 Termination of appointment of Colin Archer as a director on 31 August 2016
26 Aug 2016 AD01 Registered office address changed from Brook Road Waltham Cross Hertfordshire EN8 7LR to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 26 August 2016
14 Jan 2016 AA Accounts for a small company made up to 30 June 2015
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
26 Mar 2015 AA Accounts for a small company made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
31 Mar 2014 AP03 Appointment of Mr Martin Harry Ward as a secretary
31 Mar 2014 CH01 Director's details changed for Mr Martin Ward on 28 March 2014
27 Mar 2014 TM01 Termination of appointment of James Mcilfatrick as a director
27 Mar 2014 TM02 Termination of appointment of James Mcilfatrick as a secretary
14 Feb 2014 AA Accounts for a small company made up to 30 June 2013