Advanced company searchLink opens in new window

LABYRINTH LOGISTICS CONSULTING LIMITED

Company number 06674643

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)
14 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 18 February 2022
02 Mar 2021 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to The Enterprise Hub, 5 Whitefriars Street Coventry CV1 2DS on 2 March 2021
02 Mar 2021 600 Appointment of a voluntary liquidator
02 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
02 Mar 2021 LIQ01 Declaration of solvency
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
25 Mar 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
08 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The share buy back between the company and steven burr, emlyn evans and jamie thompson be approved. 01/02/2019
08 Aug 2019 SH06 Cancellation of shares. Statement of capital on 1 February 2019
  • GBP 100
08 Aug 2019 SH03 Purchase of own shares.
02 Apr 2019 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
22 Aug 2017 PSC04 Change of details for Mrs Ruth Waring as a person with significant control on 15 March 2017
17 Aug 2017 PSC04 Change of details for Mrs Joanna Dorothy Godsmark as a person with significant control on 1 August 2016
17 Aug 2017 PSC04 Change of details for Mrs Ruth Waring as a person with significant control on 1 August 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 May 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 122
28 May 2017 SH02 Sub-division of shares on 15 March 2017
25 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates