Advanced company searchLink opens in new window

THE LAYTON CLUB LIMITED

Company number 08281026

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)
22 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Mar 2015 AD01 Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 4 March 2015
27 Feb 2015 4.20 Statement of affairs with form 4.19
27 Feb 2015 600 Appointment of a voluntary liquidator
27 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-17
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 Feb 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
19 Jan 2015 AP01 Appointment of Mr Michael Foster as a director on 27 November 2014
19 Jan 2015 TM01 Termination of appointment of Glyn Alan Jones as a director on 27 November 2014
20 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
02 Apr 2013 TM01 Termination of appointment of Emily Jones as a director
02 Apr 2013 AP01 Appointment of Mr Glyn Alan Jones as a director
05 Nov 2012 NEWINC Incorporation