E. LOWE & SON LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/08/196 August 2019 | STRUCK OFF AND DISSOLVED |
06/08/156 August 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/06/1516 June 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/11/1428 November 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/10/1414 October 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/03/1428 March 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/02/1411 February 2014 | FIRST GAZETTE |
24/07/1324 July 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/05/1321 May 2013 | FIRST GAZETTE |
09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
29/01/1329 January 2013 | FIRST GAZETTE |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/11/113 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
09/12/109 December 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
09/12/109 December 2010 | SAIL ADDRESS CHANGED FROM: 55 FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 0AA UNITED KINGDOM |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/10/0926 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
26/10/0926 October 2009 | SAIL ADDRESS CREATED |
26/10/0926 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD LOWE / 01/10/2009 |
26/10/0926 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JEMMA LOUISE O'NEILL / 01/10/2009 |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOWE / 04/04/2008 |
10/04/0810 April 2008 | APPOINTMENT TERMINATED SECRETARY JAMES RHODES |
10/04/0810 April 2008 | SECRETARY APPOINTED JEMMA LOUISE O'NEILL |
05/03/085 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
15/10/0715 October 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07 |
08/10/078 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | NEW SECRETARY APPOINTED |
13/12/0613 December 2006 | NEW DIRECTOR APPOINTED |
13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 59 NORWOOD TERRACE SHIPLEY BE18 2BB |
04/10/064 October 2006 | DIRECTOR RESIGNED |
04/10/064 October 2006 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
04/10/064 October 2006 | SECRETARY RESIGNED |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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