- Company Overview for LOGSON INVESTMENTS (MIDLANDS) LTD (06474591)
- Filing history for LOGSON INVESTMENTS (MIDLANDS) LTD (06474591)
- People for LOGSON INVESTMENTS (MIDLANDS) LTD (06474591)
- Charges for LOGSON INVESTMENTS (MIDLANDS) LTD (06474591)
- More for LOGSON INVESTMENTS (MIDLANDS) LTD (06474591)
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
|
|
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |