LEWIS & CLARKE BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1122 September 2011 APPLICATION FOR STRIKING-OFF

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 11 May 2010

View Document

24/03/1124 March 2011 PREVSHO FROM 31/03/2011 TO 11/05/2010

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERWYN LEWIS / 10/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM CLARKE / 10/06/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: WINDSOR HOUSE, 26 MOSTYN AVENUE CRAIG-Y-DON LLANDUDNO CLWYD LL30 1YY

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 DIRECTOR'S PARTICULARS JONATHAN CLARKE

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company