LEWIS HENIG JOINERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Court order in a winding-up (& Court Order attachment) |
| 19/03/2519 March 2025 | Change of details for Mr Lewis Henig as a person with significant control on 2025-03-19 |
| 19/03/2519 March 2025 | Change of details for Mr Lewis Henig as a person with significant control on 2025-03-19 |
| 18/03/2518 March 2025 | Director's details changed for Mr Lewis Henig on 2025-03-18 |
| 18/03/2518 March 2025 | Change of details for Mr Lewis Henig as a person with significant control on 2025-03-18 |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 29/11/2429 November 2024 | Change of details for Mr Lewis Henig as a person with significant control on 2024-11-28 |
| 28/11/2428 November 2024 | Director's details changed for Mr Lewis Henig on 2024-11-28 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
| 02/11/232 November 2023 | Registered office address changed from 30 Crofters Way East Whitburn Bathgate West Lothian EH47 8ES Scotland to Unit 1 Knightsridge Industrial Estate Knightsridge East Livingston West Lothian EH54 8RA on 2023-11-02 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/02/1914 February 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 11 CHURCH PLACE ARMADALE WEST LOTHIAN EH48 2LY SCOTLAND |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/02/1722 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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