- Company Overview for WILLIAM J LEWIS CONSTRUCTION LIMITED (07905825)
- Filing history for WILLIAM J LEWIS CONSTRUCTION LIMITED (07905825)
- People for WILLIAM J LEWIS CONSTRUCTION LIMITED (07905825)
- Insolvency for WILLIAM J LEWIS CONSTRUCTION LIMITED (07905825)
- More for WILLIAM J LEWIS CONSTRUCTION LIMITED (07905825)
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
|
|
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 |