Advanced company searchLink opens in new window

LOGISTIC PARTNERS LIMITED

Company number 06704815

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
25 Jan 2017 MR04 Satisfaction of charge 2 in full
29 Nov 2016 CS01 Confirmation statement made on 23 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AD01 Registered office address changed from the Gatehouse Vittoria Street Birmingham B1 3PE England on 7 March 2014
07 Mar 2014 AD01 Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 7 March 2014
16 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 MR04 Satisfaction of charge 1 in full
08 Jan 2013 AD01 Registered office address changed from 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS United Kingdom on 8 January 2013
07 Jan 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mark Michael O'sullivan as a director
22 Mar 2012 TM01 Termination of appointment of Scarlet North as a director
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011