Download leads from Nexok and grow your business. Find out more

D. Lyon Limited

Documents

Total Documents27
Total Pages56

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off
21 August 2015Compulsory strike-off action has been suspended
2 May 2015Compulsory strike-off action has been suspended
17 March 2015First Gazette notice for compulsory strike-off
19 December 2014Withdraw the company strike off application
13 December 2014Voluntary strike-off action has been suspended
12 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
8 December 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
11 November 2014First Gazette notice for voluntary strike-off
26 April 2014Voluntary strike-off action has been suspended
18 March 2014First Gazette notice for voluntary strike-off
11 March 2014Application to strike the company off the register
11 March 2014First Gazette notice for compulsory strike-off
30 August 2013Total exemption small company accounts made up to 30 November 2012
6 December 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2
31 August 2012Total exemption small company accounts made up to 30 November 2011
4 December 2011Annual return made up to 12 November 2011 with a full list of shareholders
4 December 2011Registered office address changed from C/O Garry Thickett Po Box Un7 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 4 December 2011
4 December 2011Registered office address changed from C/O Garry Thickett Po Box Un7 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 4 December 2011
9 August 2011Total exemption small company accounts made up to 30 November 2010
24 November 2010Registered office address changed from 70 Droppingwell Road Rotherham South Yorkshire S61 2DJ on 24 November 2010
24 November 2010Annual return made up to 12 November 2010 with a full list of shareholders
14 January 2010Termination of appointment of Hcs Secretarial Limited as a secretary
12 December 2009Appointment of Denise Lyon as a director
12 December 2009Registered office address changed from 17 Nethergreen Gardens Killamarsh Sheffield S21 1FX on 12 December 2009
20 November 2009Termination of appointment of Aderyn Hurworth as a director
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing