Advanced company searchLink opens in new window

LOWERFORD LOGISTICS LTD

Company number 08950272

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1