Advanced company searchLink opens in new window

ANDY P LEWIS LIMITED

Company number 06187571

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)
06 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 November 2011
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Sep 2011 AD01 Registered office address changed from 1st Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 13 September 2011
28 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 200
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Kasuko Lewis on 27 March 2010
29 Mar 2010 CH01 Director's details changed for Andrew Paul Lewis on 27 March 2010
07 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 27/03/09; full list of members
01 May 2009 288c Director's Change of Particulars / andrew lewis / 27/03/2009 / HouseName/Number was: , now: 42; Street was: 214 holly court, now: newton lodge west parkside; Area was: john harrison way, now: greenwich; Post Code was: SE10 0BL, now: SE10 0BA; Country was: , now: united kingdom
01 May 2009 288c Director and Secretary's Change of Particulars / kasuko lewis / 27/03/2009 / HouseName/Number was: , now: 42; Street was: 214 holly court, now: newton lodge west parkside; Area was: john harrison way, now: greenwich; Post Code was: SE10 0BL, now: SE10 0BA; Country was: , now: united kingdom
09 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
02 Apr 2008 363a Return made up to 27/03/08; full list of members
18 Apr 2007 88(2)R Ad 27/03/07--------- £ si 199@1=199 £ ic 1/200
14 Apr 2007 288a New director appointed
14 Apr 2007 288a New secretary appointed;new director appointed
04 Apr 2007 288b Director resigned
04 Apr 2007 288b Secretary resigned
27 Mar 2007 NEWINC Incorporation