Advanced company searchLink opens in new window

BARRIE LEWIS & CO. LIMITED

Company number 02193719

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-04
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
  • GBP 100
03 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
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
  • GBP 100
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