- Company Overview for FOREMOST LOGAN LIMITED (06489216)
- Filing history for FOREMOST LOGAN LIMITED (06489216)
- People for FOREMOST LOGAN LIMITED (06489216)
- Insolvency for FOREMOST LOGAN LIMITED (06489216)
- More for FOREMOST LOGAN LIMITED (06489216)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from Office 13 Hexagon House Avenue 4 Station Lane Witney OX28 4BN to Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN on 21 January 2019 | |
24 Jul 2018 | AD01 | Registered office address changed from 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER to Office 13 Hexagon House Avenue 4 Station Lane Witney OX28 4BN on 24 July 2018 | |
06 Dec 2017 | AD01 | Registered office address changed from 122 Widney Road Bentley Heath Solihull B93 9BL to 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER on 6 December 2017 | |
17 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2017 | |
03 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2016 | AD01 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 122 Widney Road Bentley Heath Solihull B93 9BL on 3 August 2016 | |
01 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
20 Dec 2011 | AP01 | Appointment of Mrs Fernanda Scott as a director | |
20 Dec 2011 | TM01 | Termination of appointment of Alan Scott as a director | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |