- Company Overview for LOWRY GROUP LIMITED (08649507)
- Filing history for LOWRY GROUP LIMITED (08649507)
- People for LOWRY GROUP LIMITED (08649507)
- Charges for LOWRY GROUP LIMITED (08649507)
- More for LOWRY GROUP LIMITED (08649507)
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) |
---|---|---|---|
18 Jan 2018 | MR01 | Registration of charge 086495070009, created on 9 January 2018 | |
31 Oct 2017 | MR01 | Registration of charge 086495070008, created on 25 October 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Sep 2016 | MR01 | Registration of charge 086495070007, created on 9 September 2016 | |
15 Sep 2016 | MR01 | Registration of charge 086495070006, created on 9 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 3 September 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Oct 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
07 Aug 2015 | AA01 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 | |
13 Jul 2015 | AD01 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 13 July 2015 | |
27 May 2015 | TM01 | Termination of appointment of Andrew Peter Crossland as a director on 7 May 2015 | |
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | TM01 | Termination of appointment of Andrew Peter Crossland as a director on 7 May 2015 | |
15 May 2015 | MR04 | Satisfaction of charge 086495070001 in full | |
13 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
12 May 2015 | MR01 | Registration of charge 086495070002, created on 7 May 2015 | |
12 May 2015 | MR01 | Registration of charge 086495070003, created on 7 May 2015 | |
12 May 2015 | MR01 |
Registration of charge 086495070004, created on 7 May 2015
|
|
12 May 2015 | MR01 |
Registration of charge 086495070005, created on 7 May 2015
|
|
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
15 Nov 2013 | RESOLUTIONS |
Resolutions
|