- Company Overview for HOLLINS LOWRY LIMITED (12981429)
- Filing history for HOLLINS LOWRY LIMITED (12981429)
- People for HOLLINS LOWRY LIMITED (12981429)
- More for HOLLINS LOWRY LIMITED (12981429)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
07 Jan 2025 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
24 Oct 2024 | AD01 | Registered office address changed from Suite 4 1 King Street Manchester M2 6AW England to Suite 3, First Floor Victoria Court Bexton Road Knutsford Cheshire WA16 0PF on 24 October 2024 | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
06 Nov 2023 | PSC01 | Notification of Nicholas Bostock as a person with significant control on 26 October 2022 | |
24 Oct 2023 | TM01 | Termination of appointment of Mike Cummings as a director on 9 August 2023 | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
28 Oct 2022 | PSC07 | Cessation of Mark James Cooper as a person with significant control on 26 October 2022 | |
25 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
05 Jan 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 April 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
28 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-28
|