- Company Overview for LOGOPLASTE THURROCK LIMITED (03834469)
- Filing history for LOGOPLASTE THURROCK LIMITED (03834469)
- People for LOGOPLASTE THURROCK LIMITED (03834469)
- Charges for LOGOPLASTE THURROCK LIMITED (03834469)
- More for LOGOPLASTE THURROCK LIMITED (03834469)
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
|
|
27 Dec 2012 | CAP-SS | Solvency statement dated 19/12/12 | |
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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 |