- Company Overview for LEWIS ROOFING (MIDLANDS) LIMITED (02854597)
- Filing history for LEWIS ROOFING (MIDLANDS) LIMITED (02854597)
- People for LEWIS ROOFING (MIDLANDS) LIMITED (02854597)
- Charges for LEWIS ROOFING (MIDLANDS) LIMITED (02854597)
- Insolvency for LEWIS ROOFING (MIDLANDS) LIMITED (02854597)
- More for LEWIS ROOFING (MIDLANDS) LIMITED (02854597)
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
|
|
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
|
|
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 |