CLAIRE LEWIS LIMITED

Unit 16 Premier Park Unit 16 Premier Park, Winsford, CW7 3PH, Cheshire, United Kingdom
StatusDISSOLVED
Company No.04725122
CategoryPrivate Limited Company
Incorporated07 Apr 2003
Age21 years, 3 months
JurisdictionEngland Wales
Dissolution30 Oct 2012
Years11 years, 8 months, 8 days

SUMMARY

CLAIRE LEWIS LIMITED is an dissolved private limited company with number 04725122. It was incorporated 21 years, 3 months ago, on 07 April 2003 and it was dissolved 11 years, 8 months, 8 days ago, on 30 October 2012. The company address is Unit 16 Premier Park Unit 16 Premier Park, Winsford, CW7 3PH, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2012

Action Date: 18 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-18

Old address: Centro 3 19 Mandela Street London NW1 0DU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: Forest Villa Blakemere Lane Norley Frodsham Cheshire WA6 6NS Uk

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zuzanna Rafalat

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ronald Fisher

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Monica Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ms Claire Elizabeth Braithwaite

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / claire lewis / 10/05/2008 / Title was: , now: ms; Surname was: lewis, now: braithwaite; HouseName/Number was: , now: forest villa; Street was: manor farm, now: blakemere lane; Area was: ashton, now: norley; Post Town was: chester, now: frodsham; Post Code was: CH3 8DG, now: WA6 6NS; Country was: , now: united king

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from manor farm, ashton chester cheshire CH3 8DG

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/04; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLADE SCAFFOLDING LIMITED

UNIT 14 CITYWAY TRADE PARK,BRADFORD,BD4 7NU

Number:08587226
Status:ACTIVE
Category:Private Limited Company

BWS OPERATIONS LTD

27 BARK STREET,CLEETHORPES,DN35 8RD

Number:11319060
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE DEVOPS LIMITED

WELHAM HOUSE SOUTH STREET,BURY ST. EDMUNDS,IP28 6QU

Number:09371387
Status:ACTIVE
Category:Private Limited Company

JELLYFISH ENERGY LTD

C K R HOUSE,DARTFORD,DA1 1RZ

Number:10649101
Status:ACTIVE
Category:Private Limited Company

JP MCD LTD

VENTURE COURT,WELLINGBOROUGH,NN8 5AA

Number:09851657
Status:ACTIVE
Category:Private Limited Company

PYRGO LIMITED

9 LIBERTY COTTAGES,ROMFORD,RM4 1QA

Number:08837154
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source