Advanced company searchLink opens in new window

LION HUDSON PLC

Company number 01051118

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)
02 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
27 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
26 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 15 February 2021
27 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 15 February 2020
01 May 2019 LIQ03 Liquidators' statement of receipts and payments to 15 February 2019
23 Nov 2018 LIQ06 Resignation of a liquidator
15 Mar 2018 600 Appointment of a voluntary liquidator
16 Feb 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
14 Sep 2017 AM10 Administrator's progress report
14 Aug 2017 MR04 Satisfaction of charge 9 in full
14 Aug 2017 MR04 Satisfaction of charge 12 in full
14 Aug 2017 MR04 Satisfaction of charge 10 in full
14 Aug 2017 MR04 Satisfaction of charge 11 in full
15 May 2017 2.16B Statement of affairs with form 2.14B/2.15B
10 May 2017 2.23B Result of meeting of creditors
20 Apr 2017 2.17B Statement of administrator's proposal
02 Mar 2017 AD01 Registered office address changed from Wilkinson House Jordan Hill Business Park Banbury Road Oxford OX2 8DR to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 2 March 2017
27 Feb 2017 2.12B Appointment of an administrator
08 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 March 2016
05 Apr 2016 CH01 Director's details changed for Ms Suzanne Wilson-Higgins on 1 April 2016
05 Apr 2016 TM01 Termination of appointment of Nicholas Jones as a director on 1 April 2016
12 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 857,793.5