- Company Overview for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
- Filing history for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
- People for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
- Charges for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
- Insolvency for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
- More for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2017 | 2.24B | Administrator's progress report to 24 February 2017 | |
06 Mar 2017 | 2.35B | Notice of move from Administration to Dissolution on 24 February 2017 | |
03 Mar 2017 | 2.24B | Administrator's progress report to 24 January 2017 | |
14 Oct 2016 | AD01 | Registered office address changed from Pricewaterhousecoopers Llp Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 | |
31 Aug 2016 | 2.24B | Administrator's progress report to 24 July 2016 | |
25 Feb 2016 | 2.31B | Notice of extension of period of Administration | |
30 Sep 2015 | 2.24B | Administrator's progress report to 25 August 2015 | |
18 May 2015 | F2.18 | Notice of deemed approval of proposals | |
01 May 2015 | 2.17B | Statement of administrator's proposal | |
29 Apr 2015 | 2.16B | Statement of affairs with form 2.14B | |
01 Apr 2015 | AD01 | Registered office address changed from The Lodge, Parc Maes Ffynnon Itton Chepstow NP16 6BP to Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 April 2015 | |
11 Mar 2015 | 2.12B | Appointment of an administrator | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Mrs Melanie Veronica Hall on 5 November 2013 | |
13 Jan 2014 | CH03 | Secretary's details changed for Mrs Melanie Veronica Hall on 5 November 2013 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
30 Aug 2012 | TM01 | Termination of appointment of Roderick Carden-Lovell as a director | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 Jan 2012 | CH01 | Director's details changed for Mrs Melanie Veronica Hall on 9 April 2011 | |
16 Jan 2012 | CH03 | Secretary's details changed for Mrs Melanie Veronica Hall on 9 April 2011 | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 |