WILLIAM A. LEWIS ENGINEERING LIMITED

Company Documents

DateDescription
22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2223 September 2022 Liquidators' statement of receipts and payments to 2022-07-20

View Document

26/09/1826 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2018:LIQ. CASE NO.2

View Document

17/08/1717 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/1721 July 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009556,00008262,00008202

View Document

22/03/1722 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2017

View Document

08/02/178 February 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/12/166 December 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM HARLESCOTT LANE SHREWSBURY SHROPSHIRE SY1 3AG

View Document

12/08/1612 August 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/08/1612 August 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/08/1612 August 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/08/1612 August 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/08/1612 August 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/11/134 November 2013 SECRETARY APPOINTED MR GEOFFREY STEPHEN LEWIS

View Document

14/10/1314 October 2013 LOAN AGREEMENT 09/10/2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

25/03/1325 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MR DAVID FRANCIS TAYLOR

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HOWSON

View Document

16/03/1216 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/02/1227 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/1128 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LEWIS / 17/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN LEWIS / 17/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN HOWSON / 17/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CECIL LOTE MARSHALL / 17/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JOHN HOWELLS / 17/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GALE MARSHALL / 17/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM JOHN LEWIS / 17/02/2010

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS / 12/12/2008

View Document

12/12/0812 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID HOWSON / 12/12/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/03/044 March 2004 AUDITOR'S RESIGNATION

View Document

01/03/041 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: GLENBURN GARDENS MONKMOOR SHREWSBURY SHROPSHIRE SY2 5TH

View Document

28/02/9428 February 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: GLENBURN GARDENS MONKMOOR SHREWSBURY SHROPSHIRE SY2 5TH

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR, 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

13/12/9313 December 1993 ADOPT MEM AND ARTS 26/11/93

View Document

13/12/9313 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9313 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 ALTER MEM AND ARTS 25/10/93

View Document

07/11/937 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/11/931 November 1993 COMPANY NAME CHANGED CLINTON COMPUTERS LIMITED CERTIFICATE ISSUED ON 02/11/93

View Document

17/02/9317 February 1993 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