- Company Overview for BARRIE LEWIS & CO. LIMITED (02193719)
- Filing history for BARRIE LEWIS & CO. LIMITED (02193719)
- People for BARRIE LEWIS & CO. LIMITED (02193719)
- Charges for BARRIE LEWIS & CO. LIMITED (02193719)
- Insolvency for BARRIE LEWIS & CO. LIMITED (02193719)
- More for BARRIE LEWIS & CO. LIMITED (02193719)
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) |
---|---|---|---|
08 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2021 | |
13 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2020 | |
13 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2019 | |
31 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2018 | |
15 Mar 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jan 2017 | AD01 | Registered office address changed from 1 Swanbridge Court Bedwas House Industrial Estate Bedwas Caerphilly CF83 8FW to The Maltings East Tyndall Street Cardiff CF24 5EZ on 16 January 2017 | |
13 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
13 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
03 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jun 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
21 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
01 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Barrie John Lewis on 13 July 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Mar 2012 | AD01 | Registered office address changed from Unit 19 Greenway Bedwas House Industrial Estate Bedwas Caerphilly CF83 8DW Caerphilly on 20 March 2012 |