Advanced company searchLink opens in new window

LOGOPLASTE THURROCK LIMITED

Company number 03834469

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
14 Dec 2016 AD01 Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG to Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 14 December 2016
01 Dec 2016 AC92 Restoration by order of the court
22 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Dec 2012 SH20 Statement by directors
27 Dec 2012 SH19 Statement of capital on 27 December 2012
  • GBP 1
27 Dec 2012 CAP-SS Solvency statement dated 19/12/12
27 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
28 May 2012 AA Full accounts made up to 31 December 2011
01 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 May 2011 AA Full accounts made up to 31 December 2010
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Apr 2011 TM01 Termination of appointment of Stephen Mancey as a director
03 Mar 2011 MISC Section 519