Advanced company searchLink opens in new window

I 4 LOGISTIX LIMITED

Company number 06665619

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2013 DS01 Application to strike the company off the register
06 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
21 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
17 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
17 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
08 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
31 Mar 2010 AP01 Appointment of Prudence Mary Anne Daffern Seal as a director
31 Mar 2010 TM01 Termination of appointment of Richard Jennings as a director
20 Aug 2009 363a Return made up to 06/08/09; full list of members
13 Aug 2008 288a Secretary appointed prudence mary anne daffern seal
13 Aug 2008 288a Director appointed richard jennings
13 Aug 2008 88(2) Ad 06/08/08 gbp si 1@1=1 gbp ic 1/2
13 Aug 2008 288b Appointment Terminated Director ocs directors LIMITED
13 Aug 2008 288b Appointment Terminated Secretary ocs corporate secretaries LIMITED
13 Aug 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Aug 2008 287 Registered office changed on 13/08/2008 from I logistix LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
06 Aug 2008 NEWINC Incorporation