LOWFIELD STREET LIMITED: Filings

  • Overview

    Company NameLOWFIELD STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09711074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LOWFIELD STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE United Kingdom to 30 Finsbury Square London EC2P 2YU on Mar 11, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 18, 2019

    LRESSP

    Appointment of Mr Simon Scougall as a director on Feb 14, 2019

    2 pagesAP01

    Termination of appointment of Jason Michael Honeyman as a director on Feb 14, 2019

    1 pagesTM01

    Termination of appointment of Simon Scougall as a secretary on Dec 12, 2018

    1 pagesTM02

    Appointment of Mrs Jayne Patricia Powell as a secretary on Dec 12, 2018

    2 pagesAP03

    Confirmation statement made on Jul 29, 2018 with updates

    5 pagesCS01

    Notification of Bellway Homes Limited as a person with significant control on Jun 29, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 31, 2018

    2 pagesPSC09

    Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE

    1 pagesAD02

    Register(s) moved to registered office address Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE

    1 pagesAD04

    Statement of capital on Jul 27, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE on Jul 06, 2018

    1 pagesAD01

    Termination of appointment of Lily Lin as a director on Jun 29, 2018

    1 pagesTM01

    Termination of appointment of George Thomas Walsh-Waring as a director on Jun 29, 2018

    1 pagesTM01

    Termination of appointment of Adam Golebiowski as a director on Jun 29, 2018

    1 pagesTM01

    Appointment of Mr Jason Michael Honeyman as a director on Jun 29, 2018

    2 pagesAP01

    Appointment of Mr Keith Derek Adey as a director on Jun 29, 2018

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0