Advanced company searchLink opens in new window

SMS LOGIC LIMITED

Company number 06608447

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)
01 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 13 November 2014
22 Nov 2013 AD01 Registered office address changed from C/O Scott & Wilkinson Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD United Kingdom on 22 November 2013
20 Nov 2013 4.20 Statement of affairs with form 4.19
20 Nov 2013 600 Appointment of a voluntary liquidator
20 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100,000
07 May 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Jan 2011 TM01 Termination of appointment of Gavin Philipps as a director
11 Jan 2011 AD01 Registered office address changed from the Coach House Newton Carnforth LA6 2NZ United Kingdom on 11 January 2011
11 Aug 2010 CERTNM Company name changed moby win LIMITED\certificate issued on 11/08/10
  • CONNOT ‐
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
08 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
01 Feb 2010 CH01 Director's details changed for Mr Gavin Piers Alexander Philipps on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Mr Simon William Cleaver on 1 February 2010
04 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Jun 2009 363a Return made up to 09/06/09; full list of members
10 Dec 2008 88(2) Ad 31/10/08\gbp si 75000@1=75000\gbp ic 25000/100000\
02 Dec 2008 88(2) Ad 28/10/08\gbp si 24900@1=24900\gbp ic 100/25000\