Advanced company searchLink opens in new window

LOGIC OFFICE CONTRACTS LIMITED

Company number 07002721

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)
10 Nov 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 101
28 Oct 2014 AD01 Registered office address changed from Kudos Designs Micklebring Way Hellaby Rotherham South Yorkshire S66 8QD to Unit 15 Moor Place Farm Estate, Plough Lane Hook Hampshire RG27 0RF on 28 October 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2013 AA01 Current accounting period extended from 31 August 2013 to 30 November 2013
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2012 AP01 Appointment of Mr Stephen Malpass as a director
10 Dec 2012 AP01 Appointment of Mr Kenneth Malpass as a director
10 Dec 2012 TM01 Termination of appointment of Michael Gardner as a director
10 Dec 2012 TM02 Termination of appointment of Dale Martin as a secretary
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2012 CERTNM Company name changed staverton designs LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
08 Oct 2012 CONNOT Change of name notice
30 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
22 May 2012 AA Accounts for a dormant company made up to 31 August 2011
27 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
02 Sep 2011 AD01 Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 2 September 2011
26 May 2011 AA Accounts for a dormant company made up to 31 August 2010
29 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
20 May 2010 TM02 Termination of appointment of Kevin Threlfall as a secretary
20 May 2010 AP03 Appointment of Dale Martin as a secretary
27 Aug 2009 NEWINC Incorporation