LEW-WAYS LIMITED

Four Brindley Place Four Brindley Place, B1 2HZ
StatusDISSOLVED
Company No.03611954
CategoryPrivate Limited Company
Incorporated07 Aug 1998
Age25 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution16 Sep 2014
Years9 years, 7 months, 23 days

SUMMARY

LEW-WAYS LIMITED is an dissolved private limited company with number 03611954. It was incorporated 25 years, 9 months, 2 days ago, on 07 August 1998 and it was dissolved 9 years, 7 months, 23 days ago, on 16 September 2014. The company address is Four Brindley Place Four Brindley Place, B1 2HZ.



Company Fillings

Gazette dissolved compulsary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 31 May 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 07 May 2008

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Sep 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Dec 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 01 Feb 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 04 Feb 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 Feb 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 Feb 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 07 Jan 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 06/10/02 from: watling street cannock staffordshire WS11 3NB

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Capital

Type: 123

Description: £ nc 1000/1263572 30/03/00

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/03/00--------- £ si 10500@1

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/99; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 17/11/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/10/98--------- £ si 898@1=898 £ ic 102/1000

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 14/09/98--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (1640) LIMITED\certificate issued on 01/10/98

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 07 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARETH D MORRIS LTD

7 RADEMON AVENUE,DOWNPATRICK,BT30 9NX

Number:NI652469
Status:ACTIVE
Category:Private Limited Company

GET SOLUTIONS (NW) LIMITED

SUITE 9 HATTERSLEY HOUSE,ORMSKIRK,L39 2AY

Number:05905329
Status:ACTIVE
Category:Private Limited Company

GREEN CHANNEL LTD

HUNTON LODGE,SUTTON SCOTNEY,SO21 3PT

Number:06312995
Status:ACTIVE
Category:Private Limited Company

J B PLASTERING & DRYLINING LTD

172 ARLE ROAD,CHELTENHAM,GL51 8LR

Number:10738211
Status:ACTIVE
Category:Private Limited Company

LBM HOLDINGS LTD

BISHOP FLEMING LLP,BRISTOL,BS1 4NT

Number:10399285
Status:ACTIVE
Category:Private Limited Company

SBOODLE LIMITED

DANIEL C SHORT LTD,BOURNEMOUTH,BH5 2HT

Number:10936905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source