Advanced company searchLink opens in new window

R.H.LOWE & SONS (ENGINEERS) LIMITED

Company number 00774866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 18 January 2024
30 Jan 2023 AD01 Registered office address changed from Cotehillock Garage Northwood Lane Darley Dale Matlock Derbyshire DE4 2HQ United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 30 January 2023
30 Jan 2023 LIQ01 Declaration of solvency
30 Jan 2023 600 Appointment of a voluntary liquidator
30 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-19
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
14 Oct 2020 AP03 Appointment of Jeremy Mark Lowe as a secretary on 14 October 2020
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AD01 Registered office address changed from Cotehillock Garage Northwood Lane Darley Dale Matlock Derbyshire DE4 2HQ to Cotehillock Garage Northwood Lane Darley Dale Matlock Derbyshire DE4 2HQ on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Mr Richard Leonard Lowe on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Julian Richard Lowe on 27 April 2016
26 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,425
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014