- Company Overview for LOGISTIC PARTNERS LIMITED (06704815)
- Filing history for LOGISTIC PARTNERS LIMITED (06704815)
- People for LOGISTIC PARTNERS LIMITED (06704815)
- Charges for LOGISTIC PARTNERS LIMITED (06704815)
- More for LOGISTIC PARTNERS LIMITED (06704815)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2017 | DS01 | Application to strike the company off the register | |
25 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
29 Nov 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | AD01 | Registered office address changed from the Gatehouse Vittoria Street Birmingham B1 3PE England on 7 March 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 7 March 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2013 | AD01 | Registered office address changed from 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS United Kingdom on 8 January 2013 | |
07 Jan 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
22 Mar 2012 | AP01 | Appointment of Mark Michael O'sullivan as a director | |
22 Mar 2012 | TM01 | Termination of appointment of Scarlet North as a director | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 |