Download leads from Nexok and grow your business. Find out more

Fawkes & Lewis Limited

Documents

Total Documents46
Total Pages125

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off
19 April 2016First Gazette notice for compulsory strike-off
16 December 2015Total exemption small company accounts made up to 31 March 2015
19 June 2015Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to 17 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QL on 19 June 2015
27 May 2015Compulsory strike-off action has been discontinued
26 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
19 May 2015First Gazette notice for compulsory strike-off
17 December 2014Total exemption small company accounts made up to 31 March 2014
7 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
21 October 2013Total exemption small company accounts made up to 31 March 2013
21 August 2013Annual return made up to 24 January 2013 with a full list of shareholders
2 April 2013Annual return made up to 23 January 2013 with a full list of shareholders
2 April 2013Director's details changed for Ms Nastassja Jade Simensky on 20 January 2013
2 April 2013Director's details changed for Andrew Callum Nadale Fawkes on 20 January 2013
10 September 2012Total exemption small company accounts made up to 31 March 2012
23 April 2012Termination of appointment of Brenda Fawkes as a director
23 April 2012Termination of appointment of John Fawkes as a director
16 March 2012Director's details changed for Andrew Callum Nadale Fawkes on 23 January 2012
16 March 2012Director's details changed for Brenda Fawkes on 23 January 2012
16 March 2012Director's details changed for Mr John Nadale Fawkes on 23 January 2012
16 March 2012Annual return made up to 23 January 2012 with a full list of shareholders
3 January 2012Appointment of Nastassja Jade Simensky as a director
20 December 2011Total exemption small company accounts made up to 31 March 2011
7 April 2011Annual return made up to 23 January 2011 with a full list of shareholders
20 December 2010Total exemption small company accounts made up to 31 March 2010
24 July 2010Appointment of Brenda Fawkes as a director
24 July 2010Appointment of John Nadale Fawkes as a director
20 July 2010Appointment of Andrew Callum Nadale Fawkes as a director
19 July 2010Termination of appointment of John Fawkes as a director
19 July 2010Termination of appointment of Brenda Fawkes as a director
19 July 2010Termination of appointment of Brenda Fawkes as a secretary
31 March 2010Amended accounts made up to 31 March 2009
4 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
4 March 2010Director's details changed for Brenda Fawkes on 4 March 2010
4 March 2010Director's details changed for Brenda Fawkes on 4 March 2010
18 January 2010Total exemption small company accounts made up to 31 March 2009
2 April 2009Return made up to 23/01/09; full list of members
23 October 2008Total exemption small company accounts made up to 31 March 2008
7 February 2008Return made up to 23/01/08; full list of members
5 June 2007Accounting reference date extended from 31/01/08 to 31/03/08
5 February 2007New director appointed
5 February 2007Registered office changed on 05/02/07 from: 47-49 green lane northwood middlesex HA6 3AE
5 February 2007New secretary appointed;new director appointed
24 January 2007Secretary resigned
24 January 2007Director resigned
23 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing