Advanced company searchLink opens in new window

WWW.AYRSHIREBUILDERS.COM T/A LOWDERMILK CONTRACTS LTD

Company number 06316264

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)
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Nov 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
14 Nov 2013 CH01 Director's details changed for Mr Scott Taylor on 1 December 2012
13 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Sep 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
31 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
24 Aug 2011 AP01 Appointment of Mrs Tracy Taylor as a director
17 May 2011 AD01 Registered office address changed from , Swift House, 6 Cumberland Close, Darwen, Lancashire, BB3 2TR on 17 May 2011
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Dec 2010 TM02 Termination of appointment of Swift (Secretaries) Limited as a secretary
18 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
18 Aug 2010 CH04 Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009
17 Aug 2010 CH01 Director's details changed for Scott Taylor on 1 October 2009
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Oct 2009 AR01 Annual return made up to 18 July 2009 with full list of shareholders
02 May 2009 AA Total exemption small company accounts made up to 30 June 2008
15 Apr 2009 288b Appointment terminated director tracy taylor
19 Mar 2009 288a Director appointed scott taylor
30 Jan 2009 225 Accounting reference date shortened from 31/07/2008 to 30/06/2008
16 Oct 2008 363a Return made up to 18/07/08; full list of members
18 Jul 2007 NEWINC Incorporation