Advanced company searchLink opens in new window

LOW STREET MIDLANDS LIMITED

Company number 06656592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
29 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 March 2021
17 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 25 July 2019 with updates
09 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
27 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
26 Feb 2019 AD01 Registered office address changed from Lpg Direct Stonepit Road South Cave Brough North Humberside HU15 2BY to 5 Low Street North Ferriby East Yorkshire HU14 3DD on 26 February 2019
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
08 May 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Apr 2016 AP01 Appointment of Mr Michael John Robinson as a director on 25 April 2016
27 Apr 2016 TM01 Termination of appointment of Richard Andrew Browne as a director on 25 April 2016
27 Apr 2016 TM01 Termination of appointment of Michael David Browne as a director on 25 April 2016
28 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
07 Jul 2015 TM01 Termination of appointment of Lorraine Anne Robinson as a director on 27 June 2015
07 Jul 2015 TM01 Termination of appointment of Michael John Robinson as a director on 27 June 2015
07 Jul 2015 AD01 Registered office address changed from Suite 3 Stable Court Hesslewood Country Business Park Hessle East Yorkshire HU13 0LH to Lpg Direct Stonepit Road South Cave Brough North Humberside HU15 2BY on 7 July 2015
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000