Advanced company searchLink opens in new window

LOWTHER & CROASDALE (SAWMILLS) LIMITED

Company number 00832493

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)
19 May 2014 AC92 Restoration by order of the court
26 Jul 1999 LIQ Dissolved
26 Apr 1999 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 1999 4.68 Liquidators' statement of receipts and payments
11 Mar 1999 4.68 Liquidators' statement of receipts and payments
20 Aug 1998 4.68 Liquidators' statement of receipts and payments
28 Apr 1998 287 Registered office changed on 28/04/98 from: c/o arthur andersen st paul"s house park square leeds west yorkshire LS1 2PJ
26 Feb 1998 4.68 Liquidators' statement of receipts and payments
09 Feb 1998 3.6 Receiver's abstract of receipts and payments
06 Feb 1998 405(2) Receiver ceasing to act
20 Mar 1997 287 Registered office changed on 20/03/97 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX
19 Feb 1997 3.6 Receiver's abstract of receipts and payments
12 Feb 1997 600 Appointment of a voluntary liquidator
12 Feb 1997 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Feb 1997 4.20 Statement of affairs
28 May 1996 3.6 Receiver's abstract of receipts and payments
22 Jan 1996 287 Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT
28 Apr 1995 3.6 Receiver's abstract of receipts and payments
29 Jun 1994 3.10 Administrative Receiver's report
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAdministrative Receiver's report
07 Mar 1994 287 Registered office changed on 07/03/94 from: estate office lowther penrith cumbria CA10 2HA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/03/94 from: estate office lowther penrith cumbria CA10 2HA
22 Feb 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Feb 1994 405(1) Appointment of receiver/manager
02 Oct 1993 AA Full accounts made up to 31 December 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1992
20 Sep 1993 363s Return made up to 08/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/09/93; no change of members
12 Nov 1992 88(2)R Ad 01/10/92--------- £ si 180000@1=180000 £ ic 1575000/1755000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 01/10/92--------- £ si 180000@1=180000 £ ic 1575000/1755000