- Company Overview for LEWCO 294 LIMITED (06853760)
- Filing history for LEWCO 294 LIMITED (06853760)
- People for LEWCO 294 LIMITED (06853760)
- Charges for LEWCO 294 LIMITED (06853760)
- More for LEWCO 294 LIMITED (06853760)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2013 | DS01 | Application to strike the company off the register | |
10 Apr 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
|
|
10 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Mr Nigel Lyon on 4 March 2011 | |
12 Jun 2011 | AD01 | Registered office address changed from 60 Hampton Street Birmingham B19 3LU on 12 June 2011 | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
27 Mar 2010 | CH01 | Director's details changed for Mr Nigel Lyon on 20 March 2010 | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from lewis onions solicitors 43 temple row birmingham B2 5LS england | |
20 Mar 2009 | NEWINC | Incorporation |