Advanced company searchLink opens in new window

LOW FIELD LOGISTICS LIMITED

Company number 09551574

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-20
  • GBP 1