- Company Overview for LEWIS AND KELLY LIMITED (08006451)
- Filing history for LEWIS AND KELLY LIMITED (08006451)
- People for LEWIS AND KELLY LIMITED (08006451)
- Insolvency for LEWIS AND KELLY LIMITED (08006451)
- More for LEWIS AND KELLY LIMITED (08006451)
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) |
---|---|---|---|
16 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2019 | |
11 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
11 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2018 | |
14 Sep 2017 | AD01 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 14 September 2017 | |
12 Sep 2017 | LIQ02 | Statement of affairs | |
12 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | TM01 | Termination of appointment of David Kelly as a director on 13 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | CH01 | Director's details changed for Mr Allan Lewis on 1 April 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Mr David Kelly on 1 April 2016 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
05 Mar 2015 | AD01 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders |