- Company Overview for LOWERFORD LOGISTICS LTD (08950272)
- Filing history for LOWERFORD LOGISTICS LTD (08950272)
- People for LOWERFORD LOGISTICS LTD (08950272)
- More for LOWERFORD LOGISTICS LTD (08950272)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
06 Dec 2015 | AD01 | Registered office address changed from 49 Odo Street Hafod Swansea SA1 2LS United Kingdom to 37 Tawe Avenue Hafod Swansea SA1 2HJ on 6 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | CH01 | Director's details changed for Andrew Protheroe on 12 May 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Andrew Protheroe on 20 March 2015 | |
27 Nov 2014 | TM01 | Termination of appointment of Michael Turner as a director on 17 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Andrew Protheroe as a director on 17 November 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 9 Aylesworth Avenue Slough SL2 2AG United Kingdom to 49 Odo Street Hafod Swansea SA1 2LS on 27 November 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from 22 Castleway Rochdale OL11 3BP United Kingdom to 9 Aylesworth Avenue Slough SL2 2AG on 3 October 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Kenneth Smith as a director on 23 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Michael Turner as a director on 23 September 2014 | |
22 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
22 May 2014 | AP01 | Appointment of Kenneth Smith as a director | |
22 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 22 May 2014 | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|