S & S LOWE LIMITED
Status | DISSOLVED |
Company No. | 06870927 |
Category | Private Limited Company |
Incorporated | 06 Apr 2009 |
Age | 15 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Aug 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Change of name notice
Date: 28 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Gazette filings brought up to date
Date: 10 Aug 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Lowe
Documents
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
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
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
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
Capital allotment shares
Date: 13 Nov 2009
Action Date: 12 Apr 2009
Category: Capital
Type: SH01
Date: 2009-04-12
Capital : 100 GBP
Documents
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
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Director appointed shaun lowe
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
DIMENSION BUILDING SERVICES LTD
UNIT 5 CREWE CLOSE,MANSFIELD,NG21 0TA
Number: | 08419521 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
HIGH BRINKS,MARKET HARBOROUGH,LE16 9DG
Number: | 09646553 |
Status: | ACTIVE |
Category: | Private Limited Company |