S LYALL & CO LIMITED
Status | DISSOLVED |
Company No. | 04982600 |
Category | Private Limited Company |
Incorporated | 02 Dec 2003 |
Age | 20 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2018 |
Years | 6 years, 2 months, 25 days |
SUMMARY
S LYALL & CO LIMITED is an dissolved private limited company with number 04982600. It was incorporated 20 years, 5 months, 30 days ago, on 02 December 2003 and it was dissolved 6 years, 2 months, 25 days ago, on 07 March 2018. The company address is 92 London Street, Reading, RG1 4SJ, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 17 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-10
Old address: 17 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ
New address: 92 London Street Reading Berkshire RG1 4SJ
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Change sail address company with old address
Date: 13 Dec 2010
Category: Address
Type: AD02
Old address: Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD
Documents
Termination secretary company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael George
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Move registers to sail company
Date: 04 Feb 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
BLOCK-AID DRAIN CLEANING LIMITED
UNIT 3 MATTHEW KERR PLACE,ARBROATH,DD11 3AX
Number: | SC094325 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMEDY WILDLIFE PHOTOGRAPHY AWARDS LIMITED
65 WOODBRIDGE ROAD,GUILDFORD,GU1 4RD
Number: | 09835284 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEET STREET HERITAGE SUNDIAL LTD
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 11686859 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 003 PARMA HOUSE,LONDON,N22 6UL
Number: | 11401439 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAMDEN STREET,LEICESTER,LE1 2AP
Number: | 11661671 |
Status: | ACTIVE |
Category: | Private Limited Company |
64A ST. JOHNS CRESCENT,HORSHAM,RH12 3NE
Number: | 07803614 |
Status: | ACTIVE |
Category: | Private Limited Company |