Advanced company searchLink opens in new window

LOGICAL MYSTERY TOUR LTD

Company number 06109423

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)
03 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2015 4.68 Liquidators' statement of receipts and payments to 23 June 2015
03 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Sep 2014 4.68 Liquidators' statement of receipts and payments to 16 July 2014
08 Aug 2013 4.68 Liquidators' statement of receipts and payments to 16 July 2013
24 Jul 2012 4.20 Statement of affairs with form 4.19
24 Jul 2012 600 Appointment of a voluntary liquidator
24 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jun 2012 AD01 Registered office address changed from the Loft 15 Clarence Parade Cheltenham GL50 3PA on 27 June 2012
14 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 CERTNM Company name changed brookson (5031K) LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2010-01-31
25 Nov 2010 CONNOT Change of name notice
27 Oct 2010 AD01 Registered office address changed from 33 Cotham Road First Floor Flat Cotham Bristol BS6 6DJ United Kingdom on 27 October 2010
07 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 April 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 16/02/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
20 Feb 2008 363a Return made up to 16/02/08; full list of members
23 Apr 2007 288a New director appointed
23 Apr 2007 288b Director resigned
13 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08