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)
26 Feb 2013 CONNOT Change of name notice
01 Oct 2012 TM01 Termination of appointment of William Bullimore as a director
13 Sep 2012 AD01 Registered office address changed from , Wicormarine Cranleigh Road, Portchester, Fareham, Hampshire, PO16 9DR on 13 September 2012
13 Sep 2012 AP01 Appointment of Ms Cheryl Danielle Maria Weavers as a director
07 Sep 2012 DS02 Withdraw the company strike off application
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Aug 2012 DS01 Application to strike the company off the register
23 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Feb 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Aug 2010 TM01 Termination of appointment of Jayne Neal as a director
04 Aug 2010 TM02 Termination of appointment of Jayne Neal as a secretary
02 Aug 2010 AD01 Registered office address changed from , the Lodge, Melbourn Bury, Melbourn, Cambs, SG8 6DE on 2 August 2010
04 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Jayne Anne Neal on 1 January 2010
04 Jan 2010 CH01 Director's details changed for William Henry Lewis Bullimore on 1 January 2010
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
25 Feb 2009 AA Total exemption small company accounts made up to 30 November 2007
23 Feb 2009 363a Return made up to 28/11/08; full list of members
04 Feb 2008 363a Return made up to 28/11/07; full list of members
23 Nov 2007 403a Declaration of satisfaction of mortgage/charge
23 Nov 2007 403a Declaration of satisfaction of mortgage/charge
22 Sep 2007 288a New director appointed