Advanced company searchLink opens in new window

LOGOLDCO LIMITED

Company number 01782523

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)
19 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Apr 2011 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 6 April 2011
04 Apr 2011 4.70 Declaration of solvency
04 Apr 2011 600 Appointment of a voluntary liquidator
04 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-28
18 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2,201,600
04 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Oct 2009 CERTNM Company name changed logistex LIMITED\certificate issued on 27/10/09
  • RES15 ‐ Change company name resolution on 2009-09-30
27 Oct 2009 CONNOT Change of name notice
21 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
16 Jul 2009 363a Return made up to 12/07/09; full list of members
15 Jul 2009 353 Location of register of members
10 Jun 2009 288a Secretary appointed garry elliot barnes
09 Jun 2009 288b Appointment Terminated Secretary richard keen
23 Dec 2008 288b Appointment Terminated Director reginald gott
11 Nov 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
21 Oct 2008 AA Accounts made up to 31 March 2008
04 Sep 2008 287 Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF
21 Aug 2008 363a Return made up to 12/07/08; full list of members
10 Jul 2008 288a Secretary appointed richard keen
10 Jul 2008 288b Appointment Terminated Secretary antonio ventrella
10 Jul 2008 288a Director appointed garry elliot barnes