Advanced company searchLink opens in new window

LOWINFO LTD

Company number 04944015

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)
17 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
17 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022
11 Apr 2022 AD01 Registered office address changed from Senond Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 October 2021
03 Feb 2021 LIQ10 Removal of liquidator by court order
03 Feb 2021 600 Appointment of a voluntary liquidator
03 Feb 2021 LIQ10 Removal of liquidator by court order
20 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 23 October 2020
06 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 23 October 2019
11 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2018 AD01 Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA to Senond Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 14 November 2018
08 Nov 2018 LIQ02 Statement of affairs
08 Nov 2018 600 Appointment of a voluntary liquidator
08 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-24
25 Sep 2018 TM01 Termination of appointment of Thomas Joshua Bowman as a director on 4 September 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
08 Nov 2017 PSC04 Change of details for Mr Timothy David Bayes as a person with significant control on 8 November 2017
13 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016