S & S LOWE LIMITED

Burton And Company 76c Davyhulme Road Burton And Company 76c Davyhulme Road, Manchester, M41 7DN
StatusDISSOLVED
Company No.06870927
CategoryPrivate Limited Company
Incorporated06 Apr 2009
Age15 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 23 days

SUMMARY

S & S LOWE LIMITED is an dissolved private limited company with number 06870927. It was incorporated 15 years, 1 month, 22 days ago, on 06 April 2009 and it was dissolved 2 years, 1 month, 23 days ago, on 05 April 2022. The company address is Burton And Company 76c Davyhulme Road Burton And Company 76c Davyhulme Road, Manchester, M41 7DN.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-28

Officer name: Simon Andrew Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Lowe

Termination date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Frances Lowe

Cessation date: 2018-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Lowe

Notification date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Lowe

Cessation date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lowe

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 20 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-20

Psc name: Mr Carl Lowe

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 20 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun Lowe

Notification date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Lowe

Appointment date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mr Carl Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Lowe

Termination date: 2015-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advanced building services LIMITED\certificate issued on 28/11/13

Documents

View document PDF

Change of name notice

Date: 28 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Gazette notice compulsary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-07

Officer name: Shaun Lowe

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Lowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2009

Action Date: 12 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-12

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 07 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advance build services LIMITED\certificate issued on 11/05/09

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288a

Description: Director appointed shaun lowe

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 06 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIMENSION BUILDING SERVICES LTD

UNIT 5 CREWE CLOSE,MANSFIELD,NG21 0TA

Number:08419521
Status:ACTIVE
Category:Private Limited Company

FRESH LENS CONSULTING LTD.

74 AVALON STREET,AYLESBURY,HP18 0GS

Number:10845341
Status:ACTIVE
Category:Private Limited Company
Number:IP21919R
Status:ACTIVE
Category:Industrial and Provident Society

PRECISION MOULDING COMPONENTS 2017 LTD

UNIT 28 CRAWFORD HOUSE,LEICESTER,LE18 2FB

Number:10798280
Status:ACTIVE
Category:Private Limited Company

SPREYER BROTHERS LEISURE LIMITED

THE ESTATE OFFICE,APPLEDORE ROAD, WOODCHURCH,TN26 3TG

Number:05220788
Status:ACTIVE
Category:Private Limited Company

TICKETRHYTHM LIMITED

HIGH BRINKS,MARKET HARBOROUGH,LE16 9DG

Number:09646553
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