V D LOWRY DESIGN LTD
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
26/07/2126 July 2021 | Application to strike the company off the register |
23/07/2123 July 2021 | Secretary's details changed for Lynn Marie Lowry on 2021-07-23 |
23/07/2123 July 2021 | Change of details for Mr Vincent David Lowry as a person with significant control on 2021-07-23 |
23/07/2123 July 2021 | Registered office address changed from Unit 4 Hurricane Drive Hurricane Business Park Liverpool Merseyside L24 8RL England to 6-8 Freeman Street Grimsby DN32 7AA on 2021-07-23 |
23/07/2123 July 2021 | Director's details changed for Mr Vincent David Lowry on 2021-07-23 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM UNIT 27 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL MERSEYSIDE L24 9LG |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/11/1721 November 2017 | 30/01/17 STATEMENT OF CAPITAL GBP 100 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DAVID LOWRY / 01/10/2015 |
14/10/1514 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / LYNN MARIE LOWRY / 01/10/2015 |
24/02/1524 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/02/1420 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 48 PENNY LANE, MOSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/04/1218 April 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
26/01/1226 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / LYNN MARIE LOWRY / 12/01/2012 |
26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DAVID LOWRY / 12/01/2012 |
02/11/112 November 2011 | 31/01/11 TOTAL EXEMPTION FULL |
22/03/1122 March 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
27/10/1027 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
10/03/1010 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LYNN MARIE LOWRY / 23/07/2009 |
10/03/1010 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DAVID LOWRY / 23/07/2009 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DAVID LOWRY / 16/01/2010 |
05/11/095 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
20/02/0920 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED |
23/01/0823 January 2008 | NEW DIRECTOR APPOINTED |
17/01/0817 January 2008 | DIRECTOR RESIGNED |
17/01/0817 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/01/0817 January 2008 | SECRETARY RESIGNED |
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