- 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) |
---|---|---|---|
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 |