Advanced company searchLink opens in new window

LEWIS CABLE LIMITED

Company number SC231104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2012 AD01 Registered office address changed from British Energy Gso Business Park East Kilbride G74 5PG on 30 July 2012
08 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2012 DS01 Application to strike the company off the register
24 Nov 2011 CC04 Statement of company's objects
07 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
08 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2011 TM01 Termination of appointment of Thomas Kusterer as a director
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Aug 2010 TM02 Termination of appointment of Jean Macdonald as a secretary
06 Aug 2010 AP01 Appointment of Joe Souto as a director
06 Aug 2010 TM01 Termination of appointment of Jean Macdonald as a director
25 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
26 Aug 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
13 Jul 2009 288b Appointment Terminate, Director Robert Malcolm Armour Logged Form
09 Jul 2009 363a Return made up to 31/05/09; full list of members
09 Jul 2009 288b Appointment Terminated Director robert armour
09 Jul 2009 AA Accounts made up to 31 March 2009
20 Apr 2009 288a Director appointed thomas andreas kusterer
04 Apr 2009 288b Appointment Terminated Director stephen billingham
17 Nov 2008 AA Accounts made up to 31 March 2008
09 Jun 2008 363a Return made up to 31/05/08; full list of members
09 Jun 2008 353 Location of register of members
04 Apr 2008 288c Director's Change of Particulars / robert armour / 03/03/2008 / HouseName/Number was: , now: british energy; Street was: british energy, systems house, now: gso business park; Area was: alba campus, now: ; Post Town was: livingston, now: east kilbride; Region was: west lothian, now: ; Post Code was: EH54 7EG, now: G74 5PG