Advanced company searchLink opens in new window

LOGISTICAL PLANNING & DESIGN LIMITED

Company number 04827897

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)
31 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
31 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 31 March 2022
23 Apr 2021 LIQ01 Declaration of solvency
23 Apr 2021 600 Appointment of a voluntary liquidator
23 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-01
26 Mar 2021 SH02 Sub-division of shares on 26 February 2021
22 Mar 2021 AD01 Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 March 2021
26 Feb 2021 PSC01 Notification of Deborah Susan Brightmore as a person with significant control on 26 February 2021
26 Feb 2021 PSC07 Cessation of Stuart Maxwell as a person with significant control on 26 February 2021
20 Jan 2021 AD01 Registered office address changed from 14 Cottesbrooke Park, Heartlands Daventry Northamptonshire NN11 8YL to Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 20 January 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
15 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
09 Oct 2020 TM01 Termination of appointment of John Nicholas Wiffill as a director on 24 April 2020
09 Oct 2020 PSC07 Cessation of John Nicholas Wiffill as a person with significant control on 24 April 2020
08 Oct 2020 CS01 Confirmation statement made on 10 July 2020 with updates
08 Oct 2020 PSC01 Notification of Stuart Maxwell as a person with significant control on 5 October 2020
08 Oct 2020 AP01 Appointment of Mr Stuart Maxwell as a director on 8 October 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
10 Jun 2019 PSC04 Change of details for Mr John Nicholas Wiffill as a person with significant control on 7 June 2019
10 Jun 2019 CH01 Director's details changed for Mr John Nicholas Wiffill on 7 June 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017