LOWFIELD STREET LIMITED: Filings
Overview
| Company Name | LOWFIELD STREET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09711074 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LOWFIELD STREET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Simon Scougall as a director on Feb 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Michael Honeyman as a director on Feb 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Scougall as a secretary on Dec 12, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jayne Patricia Powell as a secretary on Dec 12, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 29, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Bellway Homes Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 31, 2018 | 2 pages | PSC09 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE | 1 pages | AD04 | ||||||||||
Statement of capital on Jul 27, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Lily Lin as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Thomas Walsh-Waring as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Golebiowski as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Michael Honeyman as a director on Jun 29, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Keith Derek Adey as a director on Jun 29, 2018 | 2 pages | AP01 | ||||||||||
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