Advanced company searchLink opens in new window

LOWGILL LOGISTICS LTD

Company number 09006808

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)
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