- Company Overview for LOGICARE PLUS LIMITED (06664939)
- Filing history for LOGICARE PLUS LIMITED (06664939)
- People for LOGICARE PLUS LIMITED (06664939)
- More for LOGICARE PLUS LIMITED (06664939)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
15 Nov 2015 | AP01 | Appointment of Mr Lee Townsend as a director on 1 November 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | CH03 | Secretary's details changed for Angus Leeson on 1 July 2013 | |
16 Sep 2013 | CH01 | Director's details changed for Angus Leeson on 1 July 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from 7B-11B Park Street Lytham Lancashire FY8 5LU on 6 September 2013 | |
04 Feb 2013 | CERTNM |
Company name changed logical care LIMITED\certificate issued on 04/02/13
|
|
13 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Angus Leeson on 31 December 2011 | |
13 Aug 2012 | CH03 | Secretary's details changed for Angus Leeson on 31 December 2011 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
06 Oct 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
06 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Oct 2010 | AD02 | Register inspection address has been changed | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Aug 2009 | CERTNM | Company name changed logical vehicle finance LIMITED\certificate issued on 27/08/09 | |
26 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from 45 ribby road wrea green preston lancashire PR4 2NA |