- Company Overview for COOLAIR LOGAN LTD (07020096)
- Filing history for COOLAIR LOGAN LTD (07020096)
- People for COOLAIR LOGAN LTD (07020096)
- Charges for COOLAIR LOGAN LTD (07020096)
- Insolvency for COOLAIR LOGAN LTD (07020096)
- More for COOLAIR LOGAN LTD (07020096)
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
|
|
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
|
|
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 |