Advanced company searchLink opens in new window

HERBERT LEWIS (DRAPERS & FURNISHERS) LIMITED

Company number 00567605

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)
15 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 August 2021
19 Sep 2020 AD01 Registered office address changed from 9 High Street Chepstow Monmouth NP6 5XX to 5 Barnfield Crescent Exeter Devon EX1 1QT on 19 September 2020
14 Sep 2020 LIQ01 Declaration of solvency
14 Sep 2020 600 Appointment of a voluntary liquidator
14 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-21
25 Feb 2020 TM01 Termination of appointment of Jane Ann Miles as a director on 25 February 2020
25 Feb 2020 TM01 Termination of appointment of Susan Tyce as a director on 25 February 2020
25 Feb 2020 TM01 Termination of appointment of Nicola Jane Colley-Priest as a director on 25 February 2020
25 Feb 2020 TM01 Termination of appointment of Tudor Dennis Burton as a director on 25 February 2020
02 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
10 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
21 Jun 2018 AA Unaudited abridged accounts made up to 31 January 2018
02 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with updates
26 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 TM01 Termination of appointment of Nigel Anthony Horne as a director on 1 January 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
31 Mar 2016 TM01 Termination of appointment of Sian Griffith as a director on 31 May 2015
23 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9,000
22 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jun 2015 AP01 Appointment of Mr Tudor Dennis Burton as a director on 11 May 2015