- Company Overview for LOGIX BUILD SOLUTIONS LIMITED (07295348)
- Filing history for LOGIX BUILD SOLUTIONS LIMITED (07295348)
- People for LOGIX BUILD SOLUTIONS LIMITED (07295348)
- Charges for LOGIX BUILD SOLUTIONS LIMITED (07295348)
- Insolvency for LOGIX BUILD SOLUTIONS LIMITED (07295348)
- More for LOGIX BUILD SOLUTIONS LIMITED (07295348)
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) |
---|---|---|---|
29 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2020 | |
23 Jul 2019 | LIQ02 | Statement of affairs | |
27 Jun 2019 | AD01 | Registered office address changed from The Wincombe Centre 113 the Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 27 June 2019 | |
26 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | TM01 | Termination of appointment of Jonathon David Barnett as a director on 15 May 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 55 Balena Close Creekmoor Industrial Estate Poole Dorset BH17 7DG to The Wincombe Centre 113 the Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ on 6 March 2019 | |
27 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
03 Aug 2017 | PSC01 | Notification of David Alfred John Barnett as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC01 | Notification of Jonathon David Barnett as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
31 Jul 2013 | MR01 | Registration of charge 072953480001 | |
25 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders |