Advanced company searchLink opens in new window

LEWIS ROOFING (MIDLANDS) LIMITED

Company number 02854597

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 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2014 AD01 Registered office address changed from Bridge House River Side North Bewdley Worcestershire DY12 1AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 5 November 2014
04 Nov 2014 4.68 Liquidators' statement of receipts and payments to 29 August 2014
30 Oct 2013 4.68 Liquidators' statement of receipts and payments to 29 August 2013
19 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2012 AD01 Registered office address changed from 9 Smith Street Warwick Warwickshire CV34 4JA on 7 September 2012
07 Sep 2012 4.20 Statement of affairs with form 4.19
07 Sep 2012 600 Appointment of a voluntary liquidator
07 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 TM01 Termination of appointment of Paul Nolan as a director
15 Sep 2011 TM01 Termination of appointment of Robert Dean as a director
15 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-09-15
  • GBP 50
13 Apr 2011 SH03 Purchase of own shares.
28 Mar 2011 SH03 Purchase of own shares.
24 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Lorraine Alison Lewis on 1 October 2009
29 Sep 2010 CH01 Director's details changed for Mr Michael John Brendan Lewis on 1 October 2009
28 Sep 2010 CH01 Director's details changed for Paul Antony Nolan on 1 October 2009
28 Sep 2010 CH01 Director's details changed for Mr Robert Harold Dean on 1 October 2009
13 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2009 363a Return made up to 05/09/09; full list of members
24 Sep 2009 288c Director's change of particulars / robert dean / 01/01/2009