Advanced company searchLink opens in new window

BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED

Company number 00835608

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)
26 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 6 January 2022
14 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021
10 Aug 2021 LIQ06 Resignation of a liquidator
10 Aug 2021 600 Appointment of a voluntary liquidator
01 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 6 January 2021
28 Jan 2020 AD01 Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 28 January 2020
27 Jan 2020 600 Appointment of a voluntary liquidator
27 Jan 2020 LIQ01 Declaration of solvency
27 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-07
11 Jul 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jul 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
01 Jun 2017 AP01 Appointment of Mr Adam Robert Collins as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017
21 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AUD Auditor's resignation
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 196,000
24 Feb 2016 CH01 Director's details changed for Mr Matthew Stephen Miller on 20 February 2016
21 Aug 2015 AP01 Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015
21 Aug 2015 TM01 Termination of appointment of David Alan Bond as a director on 10 August 2015