- Company Overview for LOGISTICAL PLANNING & DESIGN LIMITED (04827897)
- Filing history for LOGISTICAL PLANNING & DESIGN LIMITED (04827897)
- People for LOGISTICAL PLANNING & DESIGN LIMITED (04827897)
- Insolvency for LOGISTICAL PLANNING & DESIGN LIMITED (04827897)
- More for LOGISTICAL PLANNING & DESIGN LIMITED (04827897)
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
|
|
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 |