LOWE CLOTHING INTERNATIONAL LIMITED

Mazars Llp Mazars Llp, Manchester, M2 3DE
StatusLIQUIDATION
Company No.05290413
CategoryPrivate Limited Company
Incorporated18 Nov 2004
Age19 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

LOWE CLOTHING INTERNATIONAL LIMITED is an liquidation private limited company with number 05290413. It was incorporated 19 years, 6 months, 15 days ago, on 18 November 2004. The company address is Mazars Llp Mazars Llp, Manchester, M2 3DE.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2024

Action Date: 23 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2023

Action Date: 23 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 23 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

Old address: Paton House Level One Victoria Viaduct Carlisle CA3 8AN

New address: Mazars Llp One St. Peter's Square Manchester M2 3DE

Change date: 2020-12-12

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052904130003

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2020

Action Date: 27 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-28

New date: 2019-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-28

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052904130004

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Mr Mark Tarrant

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Arthur Carlisle

Termination date: 2019-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Arthur Carlisle

Termination date: 2019-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-29

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2018

Action Date: 29 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2017

Action Date: 29 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-30

New date: 2016-10-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Hamilton Ferriday

Termination date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052904130004

Charge creation date: 2015-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

New address: Paton House Level One Victoria Viaduct Carlisle CA3 8AN

Change date: 2015-08-18

Old address: Suite 12 Malvern Gate Bromwich Road Worcester WR2 4BN

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Christopher John Wood

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-07

Officer name: Mr Craig Hamilton Ferriday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2014

Action Date: 14 Aug 2014

Category: Capital

Type: SH06

Date: 2014-08-14

Capital : 585,960 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Frank Lowe

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 11 Mar 2014

Category: Capital

Type: SH01

Capital : 685,959.6 GBP

Date: 2014-03-11

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2014

Action Date: 24 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-24

Capital : 682,300 GBP

Documents

View document PDF

Capital cancellation shares

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Capital

Type: SH06

Capital : 675,000.0 GBP

Date: 2013-12-19

Documents

View document PDF

Capital return purchase own shares

Date: 19 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052904130003

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Arthur Carlisle

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Arthur Carlisle

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Lowe

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Lowe

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Lowe

Documents

View document PDF

Resolution

Date: 30 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Margareta Lowe

Documents

View document PDF

Termination director company with name

Date: 05 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Allison

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Ferriday

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pentakan group LIMITED\certificate issued on 19/03/13

Documents

View document PDF

Change of name notice

Date: 19 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 26 Feb 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Capital

Type: SH19

Date: 2013-02-26

Capital : 900,000 GBP

Documents

View document PDF

Legacy

Date: 26 Feb 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/02/13

Documents

View document PDF

Resolution

Date: 26 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Little

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Joseph Little

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Adam Lowe

Change date: 2010-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan Adam Lowe

Change date: 2010-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2010

Action Date: 02 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-02

Old address: Level Two, Paton House Victoria Viaduct Carlisle CA3 8AN England

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mary Lowe

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Allison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Old address: Level One Paton House Victoria Viaduct Carlisle Cumbria CA3 8AN

Change date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Jonathan Adam Lowe

Documents

View document PDF

Legacy

Date: 10 Nov 2009

Category: Capital

Type: 88(2)

Description: Ad 16/09/09\gbp si [email protected]=450000\gbp ic 4400000/4850000\

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr jonathan adam lowe

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul mitchell

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan lowe / 11/03/2008

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip clarke

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/01/08

Documents

View document PDF

Resolution

Date: 23 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 14/01/08--------- £ si [email protected]=400000 £ ic 4000000/4400000

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF


Some Companies

3S PARTNERSHIPS LTD

HOLBORN STUDIOS,LONDON,N1 7ED

Number:08427612
Status:ACTIVE
Category:Private Limited Company

AFFORDABLE CAR HIRE (ACH) UK LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:10051478
Status:ACTIVE
Category:Private Limited Company

CARDIOLOGY LTD

76 BOLTON ROAD,HARROW,HA1 4SA

Number:11101132
Status:ACTIVE
Category:Private Limited Company

CHAPTER GROUP PROPERTIES LIMITED

GRIFFINS,LONDON,WC1H 9LG

Number:01618447
Status:LIQUIDATION
Category:Private Limited Company

SEARCHENERGY LIMITED

29 MOSS LANE, ELSTOW,BEDFORDSHIRE,MK42 9YT

Number:06425386
Status:ACTIVE
Category:Private Limited Company

TASTY BITES NW LTD

UNIT 21 BURNLEY MARKET,BURNLEY,BB11 1BB

Number:11835102
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source