- Company Overview for ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED (04577458)
- Filing history for ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED (04577458)
- People for ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED (04577458)
- Charges for ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED (04577458)
- Insolvency for ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED (04577458)
- More for ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED (04577458)
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) |
---|---|---|---|
18 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2017 | |
16 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2016 | |
03 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2015 | |
26 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2014 | |
28 Aug 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Aug 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Aug 2013 | AD01 | Registered office address changed from 1a Maryport Street Usk Gwent NP15 1AB United Kingdom on 1 August 2013 | |
31 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
31 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Nov 2012 | AR01 |
Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Oct 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
31 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
16 Dec 2010 | AD02 | Register inspection address has been changed from 1 Maryport Street Usk Gwent NP15 1AB Wales | |
16 Dec 2010 | AD01 | Registered office address changed from 1St Floor Barclays Bank Chambers 1 Maryport Street Usk Monmouthshire NP15 1AB on 16 December 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders |