- Company Overview for LUTHER LEWIS (DREFACH) LIMITED (01412947)
- Filing history for LUTHER LEWIS (DREFACH) LIMITED (01412947)
- People for LUTHER LEWIS (DREFACH) LIMITED (01412947)
- Charges for LUTHER LEWIS (DREFACH) LIMITED (01412947)
- Insolvency for LUTHER LEWIS (DREFACH) LIMITED (01412947)
- More for LUTHER LEWIS (DREFACH) LIMITED (01412947)
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) |
---|---|---|---|
19 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2017 | |
10 Apr 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Apr 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jul 2016 | AD01 | Registered office address changed from 11 Coopers Yard Curran Road Cardiff CF10 5NB to The Maltings East Tyndall Street Cardiff CF24 5EZ on 6 July 2016 | |
04 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2016 | AC92 | Restoration by order of the court | |
29 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2014 | AD01 | Registered office address changed from Maesygwern, Heol Caegwyn Drefach Llanelli Carmarthenshire SA14 7BA on 12 February 2014 | |
10 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2013 | AR01 |
Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2013-02-05
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Feb 2012 | AA | Accounts for a medium company made up to 31 March 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
01 Mar 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
10 Sep 2010 | AA | Accounts for a medium company made up to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Simon John Lewis on 1 October 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Mrs Ann Doreen Lewis on 1 October 2009 | |
08 Jan 2010 | AA | Accounts for a medium company made up to 31 March 2009 |