- Company Overview for J W LEWIS & SONS LIMITED (03041038)
- Filing history for J W LEWIS & SONS LIMITED (03041038)
- People for J W LEWIS & SONS LIMITED (03041038)
- Charges for J W LEWIS & SONS LIMITED (03041038)
- Insolvency for J W LEWIS & SONS LIMITED (03041038)
- More for J W LEWIS & SONS LIMITED (03041038)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2015 | |
24 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2014 | |
19 Sep 2013 | AD01 | Registered office address changed from Unit E St Austell Bay Business Park Par Moor Road St Austell Cornwall PL25 3RF England on 19 September 2013 | |
18 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Apr 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-09
|
|
19 Feb 2013 | AD01 | Registered office address changed from 35 High Cross Street St Austell Cornwall PL25 4AN England on 19 February 2013 | |
18 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Janet Allison Lewis on 8 November 2011 | |
18 Apr 2012 | CH03 | Secretary's details changed for Janet Allison Lewis on 8 November 2011 | |
18 Apr 2012 | CH01 | Director's details changed for Mr Antony John Lewis on 8 November 2011 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from 123 Phernyssick Road St Austell Cornwall PL25 3UA on 8 November 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Anthony John Lewis on 3 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Janet Allison Lewis on 3 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Nov 2009 | TM01 | Termination of appointment of John Lewis as a director | |
07 Apr 2009 | 363a | Return made up to 03/04/09; full list of members |