- Company Overview for LEWIS SCOTT LTD (07273578)
- Filing history for LEWIS SCOTT LTD (07273578)
- People for LEWIS SCOTT LTD (07273578)
- Charges for LEWIS SCOTT LTD (07273578)
- Insolvency for LEWIS SCOTT LTD (07273578)
- More for LEWIS SCOTT LTD (07273578)
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) |
---|---|---|---|
03 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2011 | TM01 | Termination of appointment of Joseph Kevin O'neill as a director on 14 November 2011 | |
23 Nov 2011 | AP01 | Appointment of Mr Nick Mcnamara as a director on 14 November 2011 | |
08 Jun 2011 | AR01 |
Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2011 | CONNOT | Change of name notice | |
11 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2010 | CONNOT | Change of name notice | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2010 | AD01 | Registered office address changed from 89a Scotchman Lane Morley Leeds West Yorkshire LS27 0BQ United Kingdom on 9 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Joseph Kevin O'neil on 7 June 2010 | |
04 Jun 2010 | NEWINC | Incorporation |