- 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) |
---|---|---|---|
13 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge SK15 2AA United Kingdom to The Mount the Hills Bradwell Derbyshire S33 9HZ on 18 March 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from 23 Bracadale Drive Stockport SK3 8RS to C/O Stopford & Co 79-81 Market Street Stalybridge SK15 2AA on 5 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 17 October 2014
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
16 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
11 Jan 2012 | NEWINC | Incorporation |