Advanced company searchLink opens in new window

FOREMOST LOGAN LIMITED

Company number 06489216

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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