- Company Overview for LOWVILLE PROPERTIES LIMITED (00814471)
- Filing history for LOWVILLE PROPERTIES LIMITED (00814471)
- People for LOWVILLE PROPERTIES LIMITED (00814471)
- Charges for LOWVILLE PROPERTIES LIMITED (00814471)
- Insolvency for LOWVILLE PROPERTIES LIMITED (00814471)
- More for LOWVILLE PROPERTIES LIMITED (00814471)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2023 | |
05 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2022 | |
04 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2021 | |
22 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2020 | |
01 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2019 | |
10 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018 | |
01 Sep 2017 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 1 September 2017 | |
29 Aug 2017 | LIQ01 | Declaration of solvency | |
29 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | MR04 | Satisfaction of charge 76 in full | |
30 Jun 2015 | MR04 | Satisfaction of charge 77 in full | |
30 Jun 2015 | MR04 | Satisfaction of charge 46 in full | |
30 Jun 2015 | MR04 | Satisfaction of charge 45 in full | |
30 Jun 2015 | MR04 | Satisfaction of charge 78 in full | |
30 Jun 2015 | MR04 | Satisfaction of charge 80 in full | |
30 Jun 2015 | MR04 | Satisfaction of charge 79 in full | |
30 Jun 2015 | MR04 | Satisfaction of charge 81 in full |