Advanced company searchLink opens in new window

LOGISTICS TECHNIQUES LIMITED

Company number 04794985

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2011 DS01 Application to strike the company off the register
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 200
29 Jul 2010 CH01 Director's details changed for Barry Leonard Walker on 1 June 2010
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jan 2010 AR01 Annual return made up to 11 June 2009 with full list of shareholders
11 Aug 2009 363a Return made up to 11/06/08; full list of members
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
01 Jul 2008 363a Return made up to 11/06/07; full list of members
01 May 2008 AA Total exemption small company accounts made up to 30 June 2007
29 May 2007 AA Total exemption small company accounts made up to 30 June 2006
15 Sep 2006 363s Return made up to 11/06/06; full list of members
04 May 2006 AA Total exemption small company accounts made up to 30 June 2005
14 Dec 2005 363s Return made up to 11/06/05; full list of members
07 Oct 2005 88(2)R Ad 01/04/05--------- £ si 198@1=198 £ ic 2/200
14 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
16 Sep 2004 363s Return made up to 11/06/04; full list of members
03 Jul 2003 288a New secretary appointed
23 Jun 2003 288a New director appointed
23 Jun 2003 287 Registered office changed on 23/06/03 from: 1 riverside house heron way truro TR1 2XN
19 Jun 2003 288b Secretary resigned
19 Jun 2003 288b Director resigned
11 Jun 2003 NEWINC Incorporation