Download leads from Nexok and grow your business. Find out more

Lowther Woodlands Limited

Documents

Total Documents93
Total Pages374

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off
11 October 2011Final Gazette dissolved via voluntary strike-off
28 June 2011First Gazette notice for voluntary strike-off
28 June 2011First Gazette notice for voluntary strike-off
16 June 2011Application to strike the company off the register
16 June 2011Application to strike the company off the register
30 May 2011Termination of appointment of David Taylor as a director
30 May 2011Secretary's details changed for John Stewart Orr on 21 March 2011
30 May 2011Termination of appointment of David Taylor as a director
30 May 2011Secretary's details changed for John Stewart Orr on 21 March 2011
31 March 2011Accounts for a dormant company made up to 30 June 2010
31 March 2011Accounts for a dormant company made up to 30 June 2010
17 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
17 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
31 March 2010Accounts for a dormant company made up to 30 June 2009
31 March 2010Accounts for a dormant company made up to 30 June 2009
28 July 2009Return made up to 15/07/09; full list of members
28 July 2009Return made up to 15/07/09; full list of members
16 April 2009Accounts made up to 30 June 2008
16 April 2009Accounts for a dormant company made up to 30 June 2008
11 August 2008Registered office changed on 11/08/2008 from fao j s orr, the estate office lowther penrith cumbria CA10 2HG
11 August 2008Registered office changed on 11/08/2008 from fao j s orr, the estate office lowther penrith cumbria CA10 2HG
11 August 2008Return made up to 15/07/08; full list of members
11 August 2008Location of register of members
11 August 2008Return made up to 15/07/08; full list of members
11 August 2008Location of register of members
8 August 2008Director's Change of Particulars / james lowther / 15/07/2008 / HouseName/Number was: , now: winder hall; Street was: howgate foot, now: tirril; Area was: knipe bampton, now: ; Post Code was: CA10 2PU, now: CA10 2LS
8 August 2008Location of debenture register
8 August 2008Location of debenture register
8 August 2008Secretary's change of particulars / john orr / 15/07/2008
8 August 2008Director's change of particulars / james lowther / 15/07/2008
8 August 2008Secretary's Change of Particulars / john orr / 15/07/2008 / HouseName/Number was: , now: 2; Street was: 2 sandath gardens fell lane, now: sandath gardens; Area was: , now: fell lane
7 April 2008Accounts for a dormant company made up to 30 June 2007
7 April 2008Accounts made up to 30 June 2007
19 July 2007Return made up to 15/07/07; full list of members
19 July 2007Return made up to 15/07/07; full list of members
18 July 2007Director's particulars changed
18 July 2007Registered office changed on 18/07/07 from: the estate office lowther penrith cumbria CA10 2HG
18 July 2007Director's particulars changed
18 July 2007Registered office changed on 18/07/07 from: the estate office lowther penrith cumbria CA10 2HG
3 May 2007Accounts made up to 30 June 2006
3 May 2007Accounts for a dormant company made up to 30 June 2006
15 August 2006Return made up to 15/07/06; full list of members
15 August 2006Return made up to 15/07/06; full list of members
28 April 2006Accounts for a dormant company made up to 30 June 2005
28 April 2006Accounts made up to 30 June 2005
24 July 2005Return made up to 15/07/05; full list of members
24 July 2005Return made up to 15/07/05; full list of members
23 March 2005Accounts for a dormant company made up to 30 June 2004
23 March 2005Accounts made up to 30 June 2004
31 August 2004Return made up to 15/07/04; full list of members
31 August 2004Return made up to 15/07/04; full list of members
20 April 2004Accounts made up to 30 June 2003
20 April 2004Accounts for a dormant company made up to 30 June 2003
27 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 July 2003Return made up to 15/07/03; full list of members
10 April 2003Accounts made up to 30 June 2002
10 April 2003Accounts for a dormant company made up to 30 June 2002
19 July 2002Return made up to 15/07/02; full list of members
19 July 2002Return made up to 15/07/02; full list of members
28 March 2002Accounts for a dormant company made up to 30 June 2001
28 March 2002Accounts made up to 30 June 2001
15 August 2001Return made up to 15/07/01; full list of members
15 August 2001Return made up to 15/07/01; full list of members
22 March 2001Accounts for a dormant company made up to 30 June 2000
22 March 2001Accounts made up to 30 June 2000
22 August 2000Return made up to 15/07/00; full list of members
22 August 2000Return made up to 15/07/00; full list of members
14 March 2000Accounts made up to 30 June 1999
14 March 2000Accounts for a dormant company made up to 30 June 1999
23 July 1999Return made up to 15/07/99; no change of members
23 July 1999Return made up to 15/07/99; no change of members
24 December 1998Accounts made up to 30 June 1998
24 December 1998Accounts for a dormant company made up to 30 June 1998
23 July 1998Return made up to 15/07/98; full list of members
23 July 1998Return made up to 15/07/98; full list of members
28 November 1997New secretary appointed
28 November 1997New director appointed
28 November 1997New director appointed
28 November 1997New secretary appointed
28 November 1997New director appointed
28 November 1997New director appointed
27 November 1997Company name changed crossco (276) LIMITED\certificate issued on 28/11/97
27 November 1997Company name changed crossco (276) LIMITED\certificate issued on 28/11/97
25 November 1997Director resigned
25 November 1997Director resigned
25 November 1997Registered office changed on 25/11/97 from: cross house westgate road newcastle upon tyne tyne & wear NE99 1SB
25 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98
25 November 1997Registered office changed on 25/11/97 from: cross house westgate road newcastle upon tyne tyne & wear NE99 1SB
25 November 1997Secretary resigned
25 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98
25 November 1997Secretary resigned
15 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed