Advanced company searchLink opens in new window

LUTHER LEWIS (DREFACH) LIMITED

Company number 01412947

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
05 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 46,000
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