Advanced company searchLink opens in new window

LOWEI LIMITED

Company number 06130060

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
03 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
13 Mar 2015 AD01 Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East 5 Old Nichol Street London E2 7HR on 13 March 2015
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
09 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approve financial statements 19/07/2013
09 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
26 Feb 2013 AP01 Appointment of Mr. Glenn Andrew Mellor as a director
26 Feb 2013 TM01 Termination of appointment of John Milner as a director
26 Feb 2013 TM02 Termination of appointment of Glenn Mellor as a secretary
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
21 Jun 2012 AD01 Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012
03 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010