BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD
Company number 12729907
- Company Overview for BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD (12729907)
- Filing history for BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD (12729907)
- People for BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD (12729907)
- Insolvency for BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD (12729907)
- More for BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD (12729907)
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) |
---|---|---|---|
21 Jan 2025 | AD01 | Registered office address changed from C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX United Kingdom to Franciscan House 51 Princes Street Ipswich Suffolk IP1 1ED on 21 January 2025 | |
27 Dec 2024 | COCOMP | Order of court to wind up | |
04 Sep 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
27 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2024 | PSC04 | Change of details for Mrs Victoria Susan Lewis as a person with significant control on 25 April 2024 | |
09 May 2024 | PSC04 | Change of details for Mr James Lewis as a person with significant control on 25 April 2024 | |
09 May 2024 | CH01 | Director's details changed for Mr James Lewis on 25 April 2024 | |
09 May 2024 | AD01 | Registered office address changed from Office 3 and 4 the Stable Offices, Furnace Lane Nether Heyford Northampton NN7 3LB United Kingdom to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX on 9 May 2024 | |
16 Aug 2023 | PSC04 | Change of details for Mr James Lewis as a person with significant control on 8 August 2023 | |
16 Aug 2023 | PSC04 | Change of details for Mrs Victoria Susan Lewis as a person with significant control on 8 August 2023 | |
16 Aug 2023 | CH01 | Director's details changed for Mr James Lewis on 8 August 2023 | |
16 Aug 2023 | AD01 |
Registered office address changed
|
|
21 Jul 2023 | TM01 | Termination of appointment of Victoria Susan Lewis as a director on 20 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | PSC04 | Change of details for Mrs Victoria Susan Lewis as a person with significant control on 31 August 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mr James Lewis as a person with significant control on 31 August 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mrs Victoria Susan Lewis on 31 August 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr James Lewis on 31 August 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from Office 3, Grovelands Business Park East Haddon Northampton Northamptonshire NN6 8DT United Kingdom to Unit 3 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ on 26 October 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
19 Jul 2022 | TM01 | Termination of appointment of Michael Bryan Bradwell as a director on 27 June 2022 |