Advanced company searchLink opens in new window

LOGSON INVESTMENTS (MIDLANDS) LTD

Company number 06474591

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
09 Dec 2020 SH19 Statement of capital on 9 December 2020
  • GBP 1
09 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2020 SH20 Statement by Directors
09 Dec 2020 CAP-SS Solvency Statement dated 25/11/20
30 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
27 Nov 2018 AD01 Registered office address changed from Fourth Floor, 48 Gracechurch Street London EC3V 0EJ England to 2 Franks Road Coalville LE67 1TT on 27 November 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
03 Nov 2016 AA Full accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 Feb 2016 AP01 Appointment of Mr Alexander David Kelly as a director on 12 February 2016
26 Nov 2015 AUD Auditor's resignation
16 Nov 2015 TM01 Termination of appointment of Michael William Stephenson as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr Bernard Neillus Mcdonnell as a director on 11 November 2015
16 Nov 2015 TM01 Termination of appointment of John Loggie as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr William Bingham Barnett as a director on 11 November 2015
16 Nov 2015 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Fourth Floor, 48 Gracechurch Street London EC3V 0EJ on 16 November 2015
03 Sep 2015 AA Full accounts made up to 31 December 2014