This company is commonly known as Pip & Lewis Limited. The company was founded 11 years ago and was given the registration number 08453418. The firm's registered office is in GATESHEAD. You can find them at C12 Marguis Court Marquisway, Team Valley, Gateshead, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.
Name | : | PIP & LEWIS LIMITED |
---|---|---|
Company Number | : | 08453418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 March 2013 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C12 Marguis Court Marquisway, Team Valley, Gateshead, NE11 0RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C12 Marguis Court, Marquisway, Team Valley, Gateshead, NE11 0RU | Director | 20 March 2013 | Active |
C12 Marguis Court, Marquisway, Team Valley, Gateshead, NE11 0RU | Director | 20 March 2013 | Active |
C/O Kinnair & Company, Aston House, Redburn Road, Newcastle Upon Tyne, United Kingdom, NE5 1NB | Director | 06 June 2013 | Active |
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA | Director | 20 March 2013 | Active |
Deborah Ann Hayward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | C12 Marguis Court, Marquisway, Gateshead, NE11 0RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-04 | Resolution | Resolution. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-15 | Officers | Appoint person director company with name. | Download |
2013-04-10 | Officers | Termination director company with name. | Download |
2013-04-10 | Officers | Appoint person director company with name. | Download |
2013-04-10 | Officers | Appoint person director company with name. | Download |
2013-04-04 | Officers | Termination director company with name. | Download |
2013-04-04 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.