Advanced company searchLink opens in new window

LOGICFORD LIMITED

Company number 01985008

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)
17 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jun 2020 AD01 Registered office address changed from Chancery House Clarkson Hyde Llp 3rd Floor Chancery House, St. Nicholas Way Sutton Surrey SM1 1JB England to 275B Croydon Road Beckenham Kent BR3 3PS on 19 June 2020
17 Jun 2020 LIQ01 Declaration of solvency
17 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-04
17 Jun 2020 600 Appointment of a voluntary liquidator
31 Mar 2020 PSC04 Change of details for Mr John Frederick Mckerrow as a person with significant control on 10 July 2019
31 Mar 2020 AD01 Registered office address changed from 10 Northumberland Place Petersham Road Richmond Surrey TW10 6TS to Chancery House Clarkson Hyde Llp 3rd Floor Chancery House, St. Nicholas Way Sutton Surrey SM1 1JB on 31 March 2020
31 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2020 AP01 Appointment of Ms Sheelah Elizabeth Mary Mckerrow as a director on 6 September 2019
18 Feb 2020 TM01 Termination of appointment of John Frederick Mckerrow as a director on 10 July 2019
18 Feb 2020 TM02 Termination of appointment of John Frederick Mckerrow as a secretary on 10 July 2019
13 Feb 2019 AA Micro company accounts made up to 30 June 2018
10 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
11 Sep 2017 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 TM01 Termination of appointment of Sheelah Elizabeth Mary Mckerrow as a director on 1 July 2017
05 Jul 2017 TM01 Termination of appointment of Richard Mckerrow as a director on 1 July 2017
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
17 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000