Advanced company searchLink opens in new window

LOGISTEX PROPERTIES LIMITED

Company number 08717961

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)
25 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
25 May 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Jul 2015 AD01 Registered office address changed from 2700 Kettering Parkway Kettering Northamptonshire NN15 6XR to Hill House 1 Little New Street London EC4A 3TR on 16 July 2015
16 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jul 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 4.70 Declaration of solvency
15 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-02
29 Jun 2015 MR04 Satisfaction of charge 087179610001 in full
10 Jun 2015 MR04 Satisfaction of charge 087179610002 in full
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 90
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
18 Jun 2014 MR01 Registration of charge 087179610002
13 May 2014 MR01 Registration of charge 087179610001
17 Dec 2013 CERTNM Company name changed howper 755 LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
17 Dec 2013 AP01 Appointment of Mr Andrew David Branch as a director
17 Dec 2013 AP01 Appointment of Mr Derek Charles Kay as a director
17 Dec 2013 AP01 Appointment of Mr Kevin Anthony Joseph Sheridan as a director
17 Dec 2013 AP03 Appointment of Mr Mark Andrew Nicholson as a secretary
17 Dec 2013 AP01 Appointment of Mr Mark Andrew Nicholson as a director
17 Dec 2013 TM01 Termination of appointment of Hp Directors Limited as a director
17 Dec 2013 TM01 Termination of appointment of Gerald Couldrake as a director
17 Dec 2013 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary
17 Dec 2013 AP01 Appointment of Mr Jeremy William Woodhouse as a director
17 Dec 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014