Advanced company searchLink opens in new window

LEWIS HOTELS LTD

Company number 06136721

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)
04 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jun 2014 4.68 Liquidators' statement of receipts and payments to 18 April 2014
20 Jun 2013 4.68 Liquidators' statement of receipts and payments to 18 April 2013
25 Apr 2012 AD01 Registered office address changed from The Lodge Parc Maes Fynnon Itton Chepstow NP16 6BP on 25 April 2012
25 Apr 2012 4.20 Statement of affairs with form 4.19
25 Apr 2012 600 Appointment of a voluntary liquidator
25 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
04 Jan 2012 AA
09 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
08 Mar 2011 CH03 Secretary's details changed for Mrs Melanie Veronica Hall on 30 October 2010
08 Mar 2011 CH01 Director's details changed for Mrs Melanie Veronica Hall on 30 October 2010
05 Jan 2011 AA
18 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
18 Jan 2010 AA
05 Mar 2009 363a Return made up to 05/03/09; full list of members
11 Feb 2009 AA Accounts made up to 31 March 2008
31 Mar 2008 363a Return made up to 05/03/08; full list of members
31 Mar 2008 287 Registered office changed on 31/03/2008 from the lodge, parc maes fynnon itton chepstow monmouthshire NP16 6BP
31 Mar 2008 288b Appointment terminated secretary ian venables
23 Sep 2007 288a New secretary appointed
05 Mar 2007 NEWINC Incorporation