R.H.LOWE & SONS (ENGINEERS) LIMITED
Company number 00774866
- Company Overview for R.H.LOWE & SONS (ENGINEERS) LIMITED (00774866)
- Filing history for R.H.LOWE & SONS (ENGINEERS) LIMITED (00774866)
- People for R.H.LOWE & SONS (ENGINEERS) LIMITED (00774866)
- Charges for R.H.LOWE & SONS (ENGINEERS) LIMITED (00774866)
- Insolvency for R.H.LOWE & SONS (ENGINEERS) LIMITED (00774866)
- More for R.H.LOWE & SONS (ENGINEERS) LIMITED (00774866)
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
|
|
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
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |