Advanced company searchLink opens in new window

LOGO WORK AND LEISUREWEAR LIMITED

Company number 02390436

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)
07 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 10 April 2024
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 10 April 2023
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 10 April 2022
11 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 10 April 2021
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
18 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 May 2019 AD01 Registered office address changed from Unit B3 Halesfield 5 Shifnal Salop TF7 4QJ to 26-28 Goodall Street Walsall WS1 1QL on 28 May 2019
01 May 2019 AD01 Registered office address changed from Unit B3 Halesfield 5 Telford Shropshire TF7 4QJ to Unit B3 Halesfield 5 Shifnal Salop TF7 4QJ on 1 May 2019
30 Apr 2019 600 Appointment of a voluntary liquidator
30 Apr 2019 LIQ02 Statement of affairs
30 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
07 Feb 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
07 Feb 2019 TM01 Termination of appointment of Gavin Barratt as a director on 7 February 2019
07 Feb 2019 TM01 Termination of appointment of Robert Close as a director on 7 February 2019
24 May 2018 AP01 Appointment of Mr Gavin Barratt as a director on 24 May 2018
24 May 2018 AP01 Appointment of Mr Robert Close as a director on 24 May 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Feb 2017 CS01 Confirmation statement made on 30 December 2016 with updates
18 Feb 2017 TM01 Termination of appointment of Denise Madeleine Hoyle as a director on 7 November 2016
18 Feb 2017 TM02 Termination of appointment of Denise Madeleine Hoyle as a secretary on 7 November 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014