- Company Overview for R. LEWIS ELECTRICS LIMITED (05638278)
- Filing history for R. LEWIS ELECTRICS LIMITED (05638278)
- People for R. LEWIS ELECTRICS LIMITED (05638278)
- Charges for R. LEWIS ELECTRICS LIMITED (05638278)
- More for R. LEWIS ELECTRICS LIMITED (05638278)
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
|
|
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
|
|
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
|