LOCKERBIE SAWMILL LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

02/07/212 July 2021 Director's details changed for Mr Richard James Rowlinson on 2021-07-01

View Document

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

15/01/1915 January 2019 CESSATION OF ROWLINSON GROUP LIMITED AS A PSC

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES ROWLINSON

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR ALISTAIR RICHARD NORRIS SHARMAN

View Document

05/10/185 October 2018 SECRETARY APPOINTED MR ALISTAIR RICHARD NORRIS SHARMAN

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM KIERNAN

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/08/1722 August 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

28/01/1628 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH DOUGLAS

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/03/153 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PATRICK DOUGLAS / 02/12/2014

View Document

02/02/152 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM ROWLINSON GROUP LIMITED 28 COPPICE ROAD WILLASTON, NANTWICH CHESHIRE CW5 6QH

View Document

05/02/135 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/02/113 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/02/105 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/07/064 July 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: VICTORIA SAW MILLS, COPPICE ROAD, WILLASTON, NANTWICH, CHESHIRE. CW5 6QH

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED EUROWOOD LIMITED CERTIFICATE ISSUED ON 31/05/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/12/9315 December 1993 COMPANY NAME CHANGED ROWLINSON CASE LIMITED CERTIFICATE ISSUED ON 15/12/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9118 June 1991 AUDITOR'S RESIGNATION

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 02/05/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

27/02/8727 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

25/02/8725 February 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company