Advanced company searchLink opens in new window

LEW CASTINGS LIMITED

Company number 09864389

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)
22 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 4 September 2022
04 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 4 September 2021
05 Oct 2020 600 Appointment of a voluntary liquidator
05 Oct 2020 AM10 Administrator's progress report
15 Sep 2020 AM10 Administrator's progress report
05 Sep 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jun 2020 AM11 Notice of appointment of a replacement or additional administrator
22 May 2020 AM16 Notice of order removing administrator from office
13 Mar 2020 AM10 Administrator's progress report
22 Jan 2020 AM02 Statement of affairs with form AM02SOA
27 Dec 2019 AD01 Registered office address changed from Leonard Curtis, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019
17 Oct 2019 AM07 Result of meeting of creditors
27 Sep 2019 AM03 Statement of administrator's proposal
05 Sep 2019 AM01 Appointment of an administrator
05 Sep 2019 AD01 Registered office address changed from Lew Castings Limited Trows Lane Castleton Rochdale OL11 2UF United Kingdom to Leonard Curtis, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 5 September 2019
03 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with updates
03 Dec 2018 AD01 Registered office address changed from Silvester House Roe Acre Tannery Bradshaw Street Heywood Lancashire OL10 1PN United Kingdom to Lew Castings Limited Trows Lane Castleton Rochdale OL11 2UF on 3 December 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
23 Aug 2018 PSC01 Notification of Steven Paul Cummings as a person with significant control on 10 August 2018
23 Aug 2018 PSC07 Cessation of Peter George Cordwell as a person with significant control on 10 August 2018
23 Aug 2018 AP01 Appointment of Mr Steven Paul Cummings as a director on 10 August 2018
23 Aug 2018 TM01 Termination of appointment of Peter George Cordwell as a director on 10 August 2018
19 Dec 2017 AA Total exemption small company accounts made up to 30 November 2016