Advanced company searchLink opens in new window

LOG HEIGHTS LIMITED

Company number 04351810

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2016 DS01 Application to strike the company off the register
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
20 Dec 2015 AP01 Appointment of Mr Daniel Craig Miller as a director on 17 December 2015
20 Dec 2015 AP01 Appointment of Mr Marc Raymond Wise as a director on 17 December 2015
20 Dec 2015 TM01 Termination of appointment of James Robert Gaston as a director on 17 December 2015
20 Dec 2015 AD01 Registered office address changed from Kings House 1 West Grove Road Harrogate North Yorkshire HG1 2AD to Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER on 20 December 2015
15 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for James Robert Gaston on 31 December 2012
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from 7 Kings Court Pateley Bridge Harrogate North Yorkshire HG3 5JW on 8 February 2012
07 Feb 2012 CH01 Director's details changed for James Robert Gaston on 1 February 2012
07 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
06 Feb 2012 TM01 Termination of appointment of Shirley Gaston as a director
06 Feb 2012 TM02 Termination of appointment of Shirley Gaston as a secretary
06 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
13 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders