Advanced company searchLink opens in new window

WILLIAM J LEWIS CONSTRUCTION LIMITED

Company number 07905825

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)
27 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 17 January 2019
25 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
27 Mar 2018 LIQ02 Statement of affairs
07 Feb 2018 AD01 Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge SK15 2AA United Kingdom to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 7 February 2018
31 Jan 2018 600 Appointment of a voluntary liquidator
31 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-18
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2017 PSC01 Notification of Lewis Daniel O'driscoll as a person with significant control on 6 April 2016
17 Nov 2017 PSC01 Notification of William George O'driscoll as a person with significant control on 6 April 2016
17 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 17 November 2017
08 May 2017 TM01 Termination of appointment of William George O'driscoll as a director on 7 May 2017
08 May 2017 AD01 Registered office address changed from 16 Mottram Street Stockport SK1 3PA United Kingdom to C/O Stopford & Co 79-81 Market Street Stalybridge SK15 2AA on 8 May 2017
08 May 2017 TM01 Termination of appointment of Lewis Daniel O'driscoll as a director on 7 May 2017
09 Mar 2017 AA Total exemption small company accounts made up to 31 January 2016
15 Feb 2017 TM01 Termination of appointment of a director
13 Feb 2017 TM01 Termination of appointment of Christine Jennifer O'driscoll as a director on 1 January 2017
13 Feb 2017 AD01 Registered office address changed from The Mount the Hills Bradwell Derbyshire S33 9HZ to 16 Mottram Street Stockport SK1 3PA on 13 February 2017
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off