- Company Overview for LOWLAND MARQUEES LIMITED (SC246340)
- Filing history for LOWLAND MARQUEES LIMITED (SC246340)
- People for LOWLAND MARQUEES LIMITED (SC246340)
- More for LOWLAND MARQUEES LIMITED (SC246340)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2021 | DS01 | Application to strike the company off the register | |
27 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
11 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Lorna Roulston on 23 February 2015 | |
30 Mar 2015 | CH01 | Director's details changed for Alan Roulston on 23 February 2015 | |
30 Mar 2015 | CH03 | Secretary's details changed for Lorna Roulston on 23 February 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from Duneaton House Abington Biggar Lanarkshire, ML12 6SQ to Benoaks Dkye Farm Moffat Dumfriesshire DG10 9SF on 9 March 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |