Advanced company searchLink opens in new window

LOWER MARSH ENERGY LTD

Company number 07849174

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)
10 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
12 Jan 2018 AD01 Registered office address changed from Long Barn Manor Farm Stratton-on-the-Fosse Radstock BA3 4QF to Bath House 6-8 Bath Street Bristol BS1 6HL on 12 January 2018
10 Jan 2018 600 Appointment of a voluntary liquidator
10 Jan 2018 LIQ01 Declaration of solvency
14 Dec 2017 TM01 Termination of appointment of Jeremy Peter Thorp as a director on 14 December 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 300,010
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 300,010
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 300,010
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300,010
22 Jul 2013 SH08 Change of share class name or designation
22 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of shares 01/10/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2012 AP01 Appointment of Mr Jeremy Peter Thorp as a director
18 Dec 2012 TM01 Termination of appointment of Jeremy Thorp as a director
18 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
17 Dec 2012 AP01 Appointment of Jeremy Peter Thorp as a director
17 Dec 2012 CH01 Director's details changed for Mr Jonathan Simon Thompson on 1 November 2012