Advanced company searchLink opens in new window

2020 LOG12 LIMITED

Company number 06473784

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2009 DS01 Application to strike the company off the register
04 May 2009 AA Accounts made up to 31 December 2008
30 Apr 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Apr 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
21 Jan 2009 288c Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 /
21 Jan 2009 288c Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / HouseName/Number was: 1, now: grange; Street was: route due domaine, now: house; Area was: , now: the grange hartford; Post Town was: croissy-sur-seine, now: northwich; Region was: , now: cheshire; Post Code was: 78290, now: CW8 1QH; Country was: france, now: england
15 Jan 2009 363a Return made up to 15/01/09; full list of members
09 Oct 2008 288c Director's Change of Particulars / meine oldersma / 09/10/2008 / HouseName/Number was: higher hayes, now: 2; Street was: yew tree farm, now: yew tree court; Area was: the green, now: poulton; Post Code was: CH4 9EG, now: CH4 9FH
01 Aug 2008 288c Director's Change of Particulars / meine oldersma / 31/07/2008 / HouseName/Number was: the emerald forest, now: higher hayes; Street was: 170 2888 hunan lu, now: yew tree farm; Area was: , now: the green; Post Town was: padong shanghai, now: chester; Region was: 201315, now: cheshire; Post Code was: , now: CH4 9EG; Country was: , now: england
25 Apr 2008 123 Nc inc already adjusted 14/04/08
25 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2008 287 Registered office changed on 17/04/2008 from 3 hardman square spinningfields manchester M3 3EB
17 Apr 2008 288b Appointment Terminated Secretary halliwells secretaries LIMITED
17 Apr 2008 288a Director and secretary appointed nicholas alexander smith
17 Apr 2008 288a Director appointed meine oldersma
16 Apr 2008 CERTNM Company name changed hallco 1579 LIMITED\certificate issued on 16/04/08
14 Mar 2008 288a Director appointed andrew mark white
14 Mar 2008 288b Appointment Terminated Director halliwells directors LIMITED
15 Jan 2008 NEWINC Incorporation