Advanced company searchLink opens in new window

LOW FARM PROPERTIES LIMITED

Company number 10743459

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)
15 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Oct 2022 600 Appointment of a voluntary liquidator
27 Oct 2022 LIQ02 Statement of affairs
27 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-18
08 Aug 2022 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to 15 Victoria Road Barnsley S70 2BB on 8 August 2022
15 Jun 2022 PSC04 Change of details for Mr Dean Robert Taylor as a person with significant control on 15 June 2022
15 Jun 2022 CH01 Director's details changed for Mr Dean Robert Taylor on 15 June 2022
22 Mar 2021 CH01 Director's details changed for Mr Dean Robert Taylor on 22 March 2021
22 Mar 2021 PSC04 Change of details for Mr Dean Robert Taylor as a person with significant control on 22 March 2021
23 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
29 Apr 2020 AA01 Current accounting period shortened from 29 April 2019 to 28 April 2019
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
11 Jun 2019 AD01 Registered office address changed from Low Farm House 131 Melton High Street Wath-upon-Dearne Rotherham South Yorkshire S63 6RQ United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 11 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Dean Robert Taylor on 10 June 2019
10 Jun 2019 PSC04 Change of details for Mr Dean Robert Taylor as a person with significant control on 10 June 2019
10 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
17 Nov 2017 MR01 Registration of charge 107434590002, created on 13 November 2017
17 Nov 2017 MR01 Registration of charge 107434590001, created on 13 November 2017
27 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-27
  • GBP 2