- Company Overview for LEWINGTON BUSINESS SERVICES LIMITED (07249423)
- Filing history for LEWINGTON BUSINESS SERVICES LIMITED (07249423)
- People for LEWINGTON BUSINESS SERVICES LIMITED (07249423)
- Insolvency for LEWINGTON BUSINESS SERVICES LIMITED (07249423)
- More for LEWINGTON BUSINESS SERVICES LIMITED (07249423)
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) |
---|---|---|---|
05 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2016 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Second Floor Shaw House 2 Tunsgate Guildford GU1 3QT on 2 March 2016 | |
29 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
29 Feb 2016 | 4.70 | Declaration of solvency | |
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from C/O Frost Accountants 1St Floor Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB to Wey Court West Union Road Farnham Surrey GU9 7PT on 6 October 2014 | |
12 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
08 Dec 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Jessica Lewington on 11 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
20 Feb 2012 | AD01 | Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH on 20 February 2012 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
03 May 2011 | AD01 | Registered office address changed from Wise & Co. Chartered Accountants Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 3 May 2011 | |
11 May 2010 | NEWINC | Incorporation |