Based in Taunton, Somerset, Lewis & Roberts Ltd was setup in 2004, it's status at Companies House is "Dissolved". Collins, Alison Katie, Collins, Anthony John are listed as the directors of Lewis & Roberts Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Anthony John | 15 December 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Alison Katie | 15 December 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 21 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 07 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 03 December 2010 | |
4.68 - Liquidator's statement of receipts and payments | 25 June 2010 | |
287 - Change in situation or address of Registered Office | 05 June 2009 | |
RESOLUTIONS - N/A | 01 June 2009 | |
4.20 - N/A | 01 June 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 June 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 23 January 2009 | |
395 - Particulars of a mortgage or charge | 08 July 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
AA - Annual Accounts | 23 January 2007 | |
363s - Annual Return | 11 January 2007 | |
363s - Annual Return | 03 January 2006 | |
MEM/ARTS - N/A | 24 August 2005 | |
225 - Change of Accounting Reference Date | 03 June 2005 | |
AA - Annual Accounts | 31 May 2005 | |
225 - Change of Accounting Reference Date | 31 May 2005 | |
CERTNM - Change of name certificate | 13 April 2005 | |
RESOLUTIONS - N/A | 06 April 2005 | |
RESOLUTIONS - N/A | 06 April 2005 | |
123 - Notice of increase in nominal capital | 06 April 2005 | |
RESOLUTIONS - N/A | 23 March 2005 | |
RESOLUTIONS - N/A | 23 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2005 | |
395 - Particulars of a mortgage or charge | 03 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
NEWINC - New incorporation documents | 15 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 July 2008 | Outstanding |
N/A |
Debenture | 27 January 2005 | Outstanding |
N/A |