- Company Overview for LEWIS SECURITY GROUP LIMITED (01686258)
- Filing history for LEWIS SECURITY GROUP LIMITED (01686258)
- People for LEWIS SECURITY GROUP LIMITED (01686258)
- Charges for LEWIS SECURITY GROUP LIMITED (01686258)
- Insolvency for LEWIS SECURITY GROUP LIMITED (01686258)
- More for LEWIS SECURITY GROUP LIMITED (01686258)
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) |
---|---|---|---|
27 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 | |
20 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2014 | |
01 Nov 2013 | 1.4 | Notice of completion of voluntary arrangement | |
24 Sep 2013 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 24 September 2013 | |
23 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | AD01 | Registered office address changed from Unit C Jarrow Network Centre Berkley Way Hebburn Tyne & Wear NE31 1SF United Kingdom on 19 August 2013 | |
19 Feb 2013 | AR01 |
Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
11 Jan 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from Unit 2B Western Approach Industrial Estate South Shields Tyne and Wear NE33 5QU on 30 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
25 Nov 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 May 2011 | CH01 | Director's details changed for Sean Henderson on 1 May 2011 | |
04 May 2011 | CH01 | Director's details changed for Sean Henderson on 20 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Lyndsey Margaret Morrison on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Sean Henderson on 15 March 2010 |