- Company Overview for CLAIRE LEWIS LIMITED (04725122)
- Filing history for CLAIRE LEWIS LIMITED (04725122)
- People for CLAIRE LEWIS LIMITED (04725122)
- More for CLAIRE LEWIS LIMITED (04725122)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2012 | DS01 | Application to strike the company off the register | |
10 Apr 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-04-10
|
|
18 Feb 2012 | AD01 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom on 18 February 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Nov 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 31 July 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from Forest Villa Blakemere Lane Norley Frodsham Cheshire WA6 6NS Uk on 15 August 2011 | |
15 Aug 2011 | AP01 | Appointment of Ms Zuzanna Rafalat as a director | |
15 Aug 2011 | AP01 | Appointment of Mr Paul Ronald Fisher as a director | |
15 Aug 2011 | TM02 | Termination of appointment of Monica Lewis as a secretary | |
11 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Ms Claire Elizabeth Braithwaite on 1 January 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
14 Apr 2009 | 288c | Director's Change of Particulars / claire lewis / 10/05/2008 / Title was: , now: ms; Surname was: lewis, now: braithwaite; HouseName/Number was: , now: forest villa; Street was: manor farm, now: blakemere lane; Area was: ashton, now: norley; Post Town was: chester, now: frodsham; Post Code was: CH3 8DG, now: WA6 6NS; Country was: , now: united king | |
14 Apr 2009 | 190 | Location of debenture register | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from manor farm, ashton chester cheshire CH3 8DG | |
14 Apr 2009 | 353 | Location of register of members | |
07 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 Apr 2008 | 363a | Return made up to 07/04/08; full list of members | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
13 Apr 2007 | 363a | Return made up to 07/04/07; full list of members |