Advanced company searchLink opens in new window

COOLAIR LOGAN LTD

Company number 07020096

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)
13 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Dec 2016 AD01 Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 22 December 2016
11 Aug 2016 4.68 Liquidators' statement of receipts and payments to 8 June 2016
05 Aug 2015 4.68 Liquidators' statement of receipts and payments to 8 June 2015
13 Dec 2014 MR04 Satisfaction of charge 4 in full
13 Dec 2014 MR04 Satisfaction of charge 3 in full
18 Jun 2014 4.20 Statement of affairs with form 4.19
18 Jun 2014 600 Appointment of a voluntary liquidator
18 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2014 AD01 Registered office address changed from Logan Fabrications Ltd Deacon Road Lincoln LN2 4JB United Kingdom on 3 June 2014
24 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
16 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
23 Sep 2011 AD01 Registered office address changed from G B Logan Ltd Deacon Road Lincoln LN2 4JB on 23 September 2011
19 Sep 2011 TM01 Termination of appointment of Reginald Ford as a director
13 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
28 Sep 2010 AD03 Register(s) moved to registered inspection location
27 Sep 2010 AD02 Register inspection address has been changed