- Company Overview for LOW FIELD LOGISTICS LIMITED (09551574)
- Filing history for LOW FIELD LOGISTICS LIMITED (09551574)
- People for LOW FIELD LOGISTICS LIMITED (09551574)
- Charges for LOW FIELD LOGISTICS LIMITED (09551574)
- Insolvency for LOW FIELD LOGISTICS LIMITED (09551574)
- More for LOW FIELD LOGISTICS LIMITED (09551574)
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 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2022 | L64.07 | Completion of winding up | |
19 Nov 2019 | COCOMP | Order of court to wind up | |
11 Feb 2019 | PSC01 | Notification of Matthew Wood as a person with significant control on 4 February 2019 | |
11 Feb 2019 | PSC01 | Notification of Mark Harrington as a person with significant control on 4 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
11 Feb 2019 | PSC07 | Cessation of James Anthony Nash as a person with significant control on 4 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of James Anthony Nash as a director on 4 February 2019 | |
12 Dec 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
05 Dec 2018 | AP01 | Appointment of Mr Mark James Harrington as a director on 3 December 2018 | |
29 Oct 2018 | MR04 | Satisfaction of charge 095515740001 in full | |
04 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
26 Jan 2018 | AD01 | Registered office address changed from 3 the Firs, Chertsey Road Byfleet West Byfleet KT14 7AJ England to Howbery Park Crowmarsh Wallingford Oxfordshire OX10 8BA on 26 January 2018 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Aug 2017 | MR01 | Registration of charge 095515740001, created on 7 August 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of James Anthony Nash as a person with significant control on 6 April 2016 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from Unit 6 Lowfield Way, Church Road Lowfield Heath Crawley West Sussex RH11 0PW England to 3 the Firs, Chertsey Road Byfleet West Byfleet KT14 7AJ on 26 October 2016 | |
17 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | AD01 | Registered office address changed from Unit 6 Gatwick Distribution Centre Church Road Ind Estate Crawley West Sussex RH11 0PN to Unit 6 Lowfield Way, Church Road Lowfield Heath Crawley West Sussex RH11 0PW on 17 May 2016 | |
27 Oct 2015 | AD01 | Registered office address changed from Riverside View Basing Road Old Basing Basingstoke RG24 7AL United Kingdom to Unit 6 Gatwick Distribution Centre Church Road Ind Estate Crawley West Sussex RH11 0PN on 27 October 2015 | |
20 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-20
|