Advanced company searchLink opens in new window

LOGIX DESIGNS LTD

Company number 04194229

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2009 363a Return made up to 04/04/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2008 363a Return made up to 04/04/08; full list of members
11 Jun 2008 288c Director's Change of Particulars / geoff mcmorrin / 01/05/2007 / HouseName/Number was: , now: 1; Street was: 38 elm avenue, now: nettleton garth; Post Code was: HU12 9HX, now: HU12 9DY; Country was: , now: united kingdom
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
06 Sep 2007 287 Registered office changed on 06/09/07 from: 38 elm avenue burstwick hull east yorkshire HU12 9HX
18 Apr 2007 363a Return made up to 04/04/07; full list of members
22 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
30 Jun 2006 363a Return made up to 04/04/06; full list of members
30 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
23 Jun 2005 363s Return made up to 04/04/05; full list of members
11 Feb 2005 AA Total exemption full accounts made up to 31 March 2004
21 Apr 2004 363s Return made up to 04/04/04; full list of members
12 Feb 2004 AA Total exemption full accounts made up to 31 March 2003
14 May 2003 363s Return made up to 04/04/03; full list of members
31 Jan 2003 AA Total exemption full accounts made up to 31 March 2002
31 Jan 2003 225 Accounting reference date shortened from 30/04/02 to 31/03/02
31 May 2002 363s Return made up to 04/04/02; full list of members
20 Dec 2001 288a New secretary appointed
27 Jun 2001 88(2)R Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100
27 Jun 2001 288a New director appointed
27 Jun 2001 287 Registered office changed on 27/06/01 from: 122 chanterlands ave hull HU5 3TS
30 Apr 2001 288b Secretary resigned