Advanced company searchLink opens in new window

LOWELL HOLDINGS LTD

Company number 05069357

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)
10 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022
21 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
28 Jun 2021 AD01 Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
23 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
13 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with updates
21 May 2020 TM02 Termination of appointment of Bill Flynn as a secretary on 30 April 2020
06 Jan 2020 AD01 Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB to Deloitte Llp 1 City Square Leeds LS1 2AL on 6 January 2020
03 Jan 2020 LIQ01 Declaration of solvency
03 Jan 2020 600 Appointment of a voluntary liquidator
03 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-18
12 Dec 2019 SH20 Statement by Directors
12 Dec 2019 SH19 Statement of capital on 12 December 2019
  • GBP 4.01
12 Dec 2019 CAP-SS Solvency Statement dated 11/12/19
12 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
16 Apr 2019 AP01 Appointment of Mr John Pears as a director on 2 April 2019
16 Apr 2019 TM01 Termination of appointment of James John Cornell as a director on 2 April 2019
07 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
03 Sep 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 TM01 Termination of appointment of Colin George Storrar as a director on 28 March 2018
29 Mar 2018 TM01 Termination of appointment of Gary James Edwards as a director on 28 March 2018