- Company Overview for P & S LEWIS LIMITED (09444541)
- Filing history for P & S LEWIS LIMITED (09444541)
- People for P & S LEWIS LIMITED (09444541)
- More for P & S LEWIS LIMITED (09444541)
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 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2023 | DS01 | Application to strike the company off the register | |
11 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
04 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Feb 2019 | PSC01 | Notification of Susan Mary Lewis as a person with significant control on 18 February 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
24 Mar 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from Unit 3, Dominion Park Denholme Gate Road Hipperholme Halifax West Yorkshire HX3 8JG United Kingdom to 45 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS on 19 February 2015 | |
17 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-17
|