- Company Overview for LOGS KRAZY LIMITED (07137439)
- Filing history for LOGS KRAZY LIMITED (07137439)
- People for LOGS KRAZY LIMITED (07137439)
- Charges for LOGS KRAZY LIMITED (07137439)
- Insolvency for LOGS KRAZY LIMITED (07137439)
- More for LOGS KRAZY LIMITED (07137439)
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) |
---|---|---|---|
07 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 April 2014 | |
07 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2013 | |
31 May 2012 | AD01 | Registered office address changed from Homefield Cottage Offices High Street Tilbrook Huntingdon Cambridgeshire PE28 0JP on 31 May 2012 | |
30 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 May 2012 | 600 | Appointment of a voluntary liquidator | |
30 May 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 26 December 2010 | |
07 Mar 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 26 December 2010 | |
14 Feb 2011 | AR01 |
Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-02-14
|
|
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2010 | TM01 | Termination of appointment of James Bradford as a director | |
25 Oct 2010 | AP01 | Appointment of Trevor Bailey as a director | |
25 Oct 2010 | AP01 | Appointment of Paul William Bradford as a director | |
18 Oct 2010 | TM01 | Termination of appointment of Tracy Farr as a director | |
26 Jan 2010 | NEWINC |
Incorporation
|