- Company Overview for LOW WARDEN INVESTMENTS LIMITED (01429798)
- Filing history for LOW WARDEN INVESTMENTS LIMITED (01429798)
- People for LOW WARDEN INVESTMENTS LIMITED (01429798)
- Insolvency for LOW WARDEN INVESTMENTS LIMITED (01429798)
- More for LOW WARDEN INVESTMENTS LIMITED (01429798)
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) |
---|---|---|---|
20 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Sep 2018 | AD01 | Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 3 Field Court London WC1R 5EF on 30 September 2018 | |
27 Sep 2018 | LIQ01 | Declaration of solvency | |
27 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
17 Aug 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 July 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA England to 1 Parkshot Richmond Surrey TW9 2rd on 18 April 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
02 Jan 2018 | PSC04 | Change of details for Mr Christopher Aimery Ussher as a person with significant control on 1 December 2017 | |
02 Jan 2018 | CH01 | Director's details changed for Mrs Sara Louise Ussher on 1 December 2017 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Sara Louise Ussher on 1 December 2017 | |
01 Dec 2017 | PSC04 | Change of details for Sara Louise Ussher as a person with significant control on 1 December 2017 | |
22 Nov 2017 | PSC01 | Notification of Sara Louise Ussher as a person with significant control on 6 April 2016 | |
22 Nov 2017 | PSC01 | Notification of Charles Piers Mackesy as a person with significant control on 6 April 2016 | |
22 Nov 2017 | CH03 | Secretary's details changed for Mr Christopher Aimery Ussher on 22 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Hawk's House Harewood Leeds West Yorkshire LS17 9LR to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 22 November 2017 | |
22 Nov 2017 | CH03 | Secretary's details changed for Mr Christopher Aimery Ussher on 22 November 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|