- Company Overview for PIP & LEWIS LIMITED (08453418)
- Filing history for PIP & LEWIS LIMITED (08453418)
- People for PIP & LEWIS LIMITED (08453418)
- Insolvency for PIP & LEWIS LIMITED (08453418)
- More for PIP & LEWIS LIMITED (08453418)
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) |
---|---|---|---|
28 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2020 | |
06 Jun 2019 | AD01 | Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB to C12 Marguis Court Marquisway Team Valley Gateshead NE11 0RU on 6 June 2019 | |
04 Jun 2019 | LIQ02 | Statement of affairs | |
04 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | TM01 | Termination of appointment of Ronald Hunt as a director on 9 January 2019 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
14 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
15 Jul 2013 | AP01 | Appointment of Ronald Hunt as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Barry Warmisham as a director | |
10 Apr 2013 | AP01 | Appointment of Nigel Hayward as a director | |
10 Apr 2013 | AP01 | Appointment of Deborah Ann Hayward as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Barry Warmisham as a director | |
04 Apr 2013 | AP01 | Appointment of Nigel Hayward as a director |