- Company Overview for LOWGILL LOGISTICS LTD (09006808)
- Filing history for LOWGILL LOGISTICS LTD (09006808)
- People for LOWGILL LOGISTICS LTD (09006808)
- More for LOWGILL LOGISTICS LTD (09006808)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
28 Jan 2020 | AP01 | Appointment of Mr Terry Dunne as a director on 20 January 2020 | |
28 Jan 2020 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Andrew Thomas Felix Wilson as a director on 20 January 2020 | |
28 Jan 2020 | PSC07 | Cessation of Andrew Thomas Felix Wilson as a person with significant control on 20 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Seacroft Leeds LS14 1AB on 28 January 2020 | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 Sep 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 24 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 24 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 September 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Andrew Thomas Felix Wilson as a director on 24 August 2018 | |
03 Sep 2018 | PSC01 | Notification of Andrew Thomas Felix Wilson as a person with significant control on 24 August 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Mar 2017 | TM01 | Termination of appointment of Carl Deacon as a director on 15 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 6 Winstanley Drive Leicester LE3 1PA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2017 | |
25 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Kevin Hamshaw as a director on 15 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from 37 Foxland Avenue Swinton Mexborough South Yorkshire S64 8UJ to 6 Winstanley Drive Leicester LE3 1PA on 23 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Carl Deacon as a director on 15 June 2016 |