Advanced company searchLink opens in new window

LEWIS CHARLES BATHROOM SOLUTIONS LIMITED

Company number 05432658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 5 April 2022
28 Apr 2021 LIQ02 Statement of affairs
28 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-06
28 Apr 2021 600 Appointment of a voluntary liquidator
26 Apr 2021 AD01 Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Sksi Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 26 April 2021
22 Feb 2021 TM02 Termination of appointment of Alderstead Finance Services Ltd as a secretary on 1 May 2020
04 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
06 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
24 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
11 May 2018 AA Micro company accounts made up to 31 August 2017
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
13 Mar 2018 PSC04 Change of details for Mr Nicolas Burchett as a person with significant control on 23 February 2018
13 Mar 2018 CH01 Director's details changed for Mr Nicolas Burchett on 23 February 2018
31 Oct 2017 AP01 Appointment of Mrs Samantha Jill Burchett as a director on 17 February 2017
04 Oct 2017 AP01 Appointment of Mrs Catherine Johnson as a director on 1 October 2017
04 Oct 2017 AP01 Appointment of Mr Adam Johnson as a director on 1 October 2017
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 104
02 Oct 2017 CH01 Director's details changed for Nick Burchett on 2 October 2017
02 Oct 2017 PSC04 Change of details for Mr Nic Burchett as a person with significant control on 2 October 2017
26 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
20 Mar 2017 AA Micro company accounts made up to 31 August 2016
22 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 103