Advanced company searchLink opens in new window

LYLAC RIDGE

Company number 06873453

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)
12 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 5 December 2019
09 Jan 2019 AD01 Registered office address changed from Dany Graig Stables Dany Graig Road Risca Newport NP11 6DR to 90 Victoria Street Bristol BS1 6DP on 9 January 2019
04 Jan 2019 600 Appointment of a voluntary liquidator
04 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-06
04 Jan 2019 LIQ02 Statement of affairs
17 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Craig Steven Griffiths as a director on 4 January 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Nov 2016 TM01 Termination of appointment of Kim Griffiths as a director on 17 November 2016
08 Apr 2016 AR01 Annual return made up to 8 April 2016 no member list
08 Mar 2016 TM01 Termination of appointment of Penny Chapman as a director on 8 March 2016
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Aug 2015 AP01 Appointment of Mrs Penny Chapman as a director on 1 August 2015
15 Apr 2015 AR01 Annual return made up to 8 April 2015 no member list
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Aug 2014 AP01 Appointment of Mr Craig Steven Griffiths as a director on 14 July 2014
23 Jun 2014 TM01 Termination of appointment of Sarah Owen as a director
28 May 2014 AP01 Appointment of Miss Diane Harding as a director
28 May 2014 TM01 Termination of appointment of Jamie Maund-Daly as a director
28 May 2014 AP01 Appointment of Mrs Kim Griffiths as a director
28 May 2014 AP01 Appointment of Mrs Sarah Jane Owen as a director