WWW.AYRSHIREBUILDERS.COM T/A LOWDERMILK CONTRACTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 27/01/2527 January 2025 | Statement of affairs | 
| 24/01/2524 January 2025 | Appointment of a voluntary liquidator | 
| 07/01/257 January 2025 | Resolutions | 
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended | 
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 14/07/2314 July 2023 | Confirmation statement made on 2023-06-30 with updates | 
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-06-30 | 
| 21/07/2121 July 2021 | Confirmation statement made on 2021-06-30 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 03/08/203 August 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES | 
| 19/06/2019 June 2020 | REGISTERED OFFICE CHANGED ON 19/06/2020 FROM B1 BUSINESS CENTRE SUITE 206 DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY | 
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES | 
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 09/09/159 September 2015 | Annual return made up to 18 July 2015 with full list of shareholders | 
| 02/09/152 September 2015 | SECOND FILING WITH MUD 18/07/14 FOR FORM AR01 | 
| 22/07/1522 July 2015 | 20/06/14 STATEMENT OF CAPITAL GBP 130 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 01/04/151 April 2015 | 20/06/14 STATEMENT OF CAPITAL GBP 130 | 
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 14/08/1414 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 14/11/1314 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT TAYLOR / 01/12/2012 | 
| 14/11/1314 November 2013 | Annual return made up to 18 July 2013 with full list of shareholders | 
| 13/11/1313 November 2013 | DISS40 (DISS40(SOAD)) | 
| 12/11/1312 November 2013 | FIRST GAZETTE | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 05/09/125 September 2012 | Annual return made up to 18 July 2012 with full list of shareholders | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 31/08/1131 August 2011 | Annual return made up to 18 July 2011 with full list of shareholders | 
| 24/08/1124 August 2011 | DIRECTOR APPOINTED MRS TRACY TAYLOR | 
| 17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM, SWIFT HOUSE, 6 CUMBERLAND CLOSE, DARWEN, LANCASHIRE, BB3 2TR | 
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 01/12/101 December 2010 | APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED | 
| 18/08/1018 August 2010 | Annual return made up to 18 July 2010 with full list of shareholders | 
| 18/08/1018 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWIFT (SECRETARIES) LIMITED / 01/10/2009 | 
| 17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAYLOR / 01/10/2009 | 
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 06/10/096 October 2009 | Annual return made up to 18 July 2009 with full list of shareholders | 
| 02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 15/04/0915 April 2009 | APPOINTMENT TERMINATED DIRECTOR TRACY TAYLOR | 
| 19/03/0919 March 2009 | DIRECTOR APPOINTED SCOTT TAYLOR | 
| 30/01/0930 January 2009 | PREVSHO FROM 31/07/2008 TO 30/06/2008 | 
| 16/10/0816 October 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | 
| 18/07/0718 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of WWW.AYRSHIREBUILDERS.COM T/A LOWDERMILK CONTRACTS LTD
 - Who controls this company?
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
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