LEWIS & CO PROPERTY LTD

07143975
27 ST. STEPHENS STREET BRISTOL UNITED KINGDOM BS1 1JX

Documents

Documents
Date Category Description Pages
15 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
15 Sep 2017 insolvency Liquidation Compulsory Completion 1 Buy now
09 Feb 2017 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
21 Jul 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
13 Feb 2013 annual-return Annual Return 3 Buy now
13 Feb 2013 accounts Annual Accounts 3 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
04 Nov 2011 accounts Annual Accounts 3 Buy now
22 Dec 2010 annual-return Annual Return 3 Buy now
22 Dec 2010 officers Termination of appointment of secretary (Nicholas Cryer) 1 Buy now
22 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2010 officers Termination of appointment of director (Nicholas Cryer) 1 Buy now
22 Dec 2010 officers Change of particulars for director (Nathaniel Segree Lewis) 2 Buy now
22 Dec 2010 officers Termination of appointment of director (Nicholas Cryer) 1 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 officers Termination of appointment of secretary (Nicholas Cryer) 1 Buy now
01 Nov 2010 officers Appointment of secretary (Nicholas Cryer) 3 Buy now
01 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Oct 2010 officers Appointment of director (Nathaniel Segree Lewis) 3 Buy now
02 Feb 2010 incorporation Incorporation Company 21 Buy now