- Company Overview for MICHAEL D LEWTHWAITE LIMITED (08853789)
- Filing history for MICHAEL D LEWTHWAITE LIMITED (08853789)
- People for MICHAEL D LEWTHWAITE LIMITED (08853789)
- More for MICHAEL D LEWTHWAITE LIMITED (08853789)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 17 Fairholme Avenue South Shields Tyne and Wear NE34 6DB to 8 Bents Park Road South Shields Tyne and Wear NE33 2NL on 3 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | TM01 | Termination of appointment of Michael David Lewthwaite as a director on 13 June 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of Michael David Lewthwaite as a director on 13 June 2014 | |
03 Feb 2015 | AP01 | Appointment of Mr Anthony Mark Lewthwaite as a director on 20 January 2015 | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|