Advanced company searchLink opens in new window

LAYTONS HOLDINGS LIMITED

Company number 03315632

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)
15 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
05 Jan 2017 AD01 Registered office address changed from 43 Portland Road London W11 4LJ to 24 Conduit Place London W2 1EP on 5 January 2017
28 Dec 2016 600 Appointment of a voluntary liquidator
28 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
28 Dec 2016 4.70 Declaration of solvency
20 Dec 2016 MR04 Satisfaction of charge 033156320003 in full
20 Dec 2016 MR04 Satisfaction of charge 033156320005 in full
20 Dec 2016 MR04 Satisfaction of charge 033156320004 in full
20 Dec 2016 MR04 Satisfaction of charge 033156320006 in full
12 Dec 2016 SH20 Statement by Directors
12 Dec 2016 SH19 Statement of capital on 12 December 2016
  • GBP 37,333.25
12 Dec 2016 CAP-SS Solvency Statement dated 07/12/16
12 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Sep 2016 AA Full accounts made up to 31 March 2016
14 Jun 2016 TM01 Termination of appointment of Nigel James Wright as a director on 8 June 2016
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 137,333.25
11 Apr 2016 AP01 Appointment of Mr Nigel James Wright as a director on 1 April 2016
23 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 137,333.25
08 Sep 2015 AP01 Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015
08 Sep 2015 TM01 Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015
28 Aug 2015 AA Full accounts made up to 31 March 2015
04 Aug 2015 MR01 Registration of charge 033156320005, created on 16 July 2015
04 Aug 2015 MR01 Registration of charge 033156320006, created on 16 July 2015