LOWFIELD PRINTING CO LIMITED(THE)
Status | DISSOLVED |
Company No. | 00796256 |
Category | Private Limited Company |
Incorporated | 16 Mar 1964 |
Age | 60 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2024 |
Years | 1 month, 13 days |
SUMMARY
LOWFIELD PRINTING CO LIMITED(THE) is an dissolved private limited company with number 00796256. It was incorporated 60 years, 1 month, 11 days ago, on 16 March 1964 and it was dissolved 1 month, 13 days ago, on 14 March 2024. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2023
Action Date: 15 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2023
Action Date: 15 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2023
Action Date: 15 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2023
Action Date: 15 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-15
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-07
New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Old address: 25 Moorgate London EC2R 6AY
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2021
Action Date: 15 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-15
Documents
Liquidation disclaimer notice
Date: 29 Apr 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
Old address: 9 Kennet Road Thames Road Crayford Kent DA1 4QT
New address: 25 Moorgate London EC2R 6AY
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 27 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 27 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Barry Morgan
Appointment date: 2014-11-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-29
Officer name: Mr James Donald Dow
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-29
Officer name: Nigel Jonathan Starkey
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Mortgage satisfy charge full
Date: 12 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Change person secretary company with change date
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Barry Morgan
Change date: 2012-09-25
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Lockwood
Documents
Appoint person secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Barry Morgan
Documents
Termination secretary company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Lockwood
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Move registers to registered office company
Date: 17 Feb 2011
Category: Address
Type: AD04
Documents
Legacy
Date: 05 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 13 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 13 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Move registers to sail company
Date: 11 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Jonathan Starkey
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Frances Lockwood
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Mr James Donald Dow
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; no change of members
Documents
Legacy
Date: 15 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 16 Feb 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 16 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; full list of members
Documents
Legacy
Date: 19 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; no change of members
Documents
Accounts with accounts type small
Date: 11 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Accounts with accounts type small
Date: 02 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/93; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 22 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/92; change of members
Documents
Accounts with accounts type small
Date: 22 Jan 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Accounts with accounts type small
Date: 03 Apr 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 01 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/91; no change of members
Documents
Legacy
Date: 10 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Jul 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 12 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/90; full list of members
Documents
Legacy
Date: 22 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/12/89; no change of members
Documents
Accounts with accounts type small
Date: 26 Feb 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 22 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/12/88; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 1988
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 13 Apr 1988
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 13 Apr 1988
Category: Capital
Type: 88(2)
Description: Wd 04/03/88 ad 01/02/88--------- £ si 24900@1=24900 £ ic 100/25000
Documents
Legacy
Date: 13 Apr 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Some Companies
2 WILBY MEWS,LONDON,W11 3NP
Number: | 11188659 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BURNHAM ROAD,LONDON,E4 8PE
Number: | 11092788 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1000 GREAT WEST ROAD,BRENTFORD,TW8 9DW
Number: | 10084412 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11237799 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON KEYNES URGENT CARE SERVICES COMMUNITY INTEREST COMPANY
WALK IN CENTRE STANDING WAY,MILTON KEYNES,MK6 5NG
Number: | 06635822 |
Status: | ACTIVE |
Category: | Community Interest Company |
5 DOGROSE HANGAR,MACCLESFIELD,SK10 2NZ
Number: | 09665503 |
Status: | ACTIVE |
Category: | Private Limited Company |