Advanced company searchLink opens in new window

R. LEWIS ELECTRICS LIMITED

Company number 05638278

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2015 AD01 Registered office address changed from Unit 7 Mount Avenue Bletchley Milton Keynes MK1 1LS to Unit L38B Mk2 Business Centre 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 14 October 2015
16 Apr 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP .99975
16 Apr 2015 AP01 Appointment of Mr David Roy Petts as a director on 28 November 2014
18 Feb 2015 AA Total exemption full accounts made up to 30 November 2014
05 Dec 2014 AP01 Appointment of Mr David Roy Petts as a director on 1 December 2014
28 Nov 2014 TM01 Termination of appointment of Mark Labrooy as a director on 24 November 2014
27 Oct 2014 TM01 Termination of appointment of David Roy Petts as a director on 15 October 2014
28 Aug 2014 AP01 Appointment of Mr Mark Labrooy as a director on 1 July 2014
24 Jul 2014 AD01 Registered office address changed from 165 Granby Court Bletchley Milton Keynes MK1 1NG to Unit 7 Mount Avenue Bletchley Milton Keynes MK1 1LS on 24 July 2014
18 Feb 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
17 Feb 2014 AD01 Registered office address changed from Cobland House 62-64 High Street Totton Southampton SO40 9HN England on 17 February 2014
17 Feb 2014 AA Total exemption full accounts made up to 30 November 2013
19 Nov 2013 TM01 Termination of appointment of Clive Coombes as a director
13 Nov 2013 CH01 Director's details changed for Mr David Roy Granby on 1 November 2013
06 Sep 2013 AP01 Appointment of Mr David Roy Granby as a director
06 Sep 2013 TM01 Termination of appointment of Cheryl Weavers as a director
06 Sep 2013 TM01 Termination of appointment of Cheryl Weavers as a director
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Aug 2013 AD01 Registered office address changed from Western House Pheonix Trading Estate London Road Stroud Gloucs GL5 2BX England on 9 August 2013
09 Aug 2013 AP01 Appointment of Mr Clive Melvin Coombes as a director
06 Mar 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from , Suite 1 Horizon House, Portsmouth Road Bursledon, Southampton, Hants, SO31 8EP, United Kingdom on 6 March 2013
01 Mar 2013 CERTNM Company name changed catamaran yacht charters LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15