Advanced company searchLink opens in new window

THE LOG POD LTD

Company number 07342232

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)
11 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 15 October 2018
08 Nov 2017 AD01 Registered office address changed from Bryncoch Farm Llandyfan Ammanford Dyfed SA18 2TY to 10 st. Helens Road Swansea SA1 4AW on 8 November 2017
06 Nov 2017 LIQ02 Statement of affairs
06 Nov 2017 600 Appointment of a voluntary liquidator
06 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 July 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Mar 2017 TM01 Termination of appointment of Edgar William Wallace as a director on 16 March 2017
01 Mar 2017 TM01 Termination of appointment of Gary Mark Oldfield as a director on 27 February 2017
29 Nov 2016 AP01 Appointment of Mr Edgar William Wallace as a director on 21 November 2016
29 Nov 2016 AP01 Appointment of Mr Gary Mark Oldfield as a director on 21 November 2016
25 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
24 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
06 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Mar 2014 AP03 Appointment of Mrs Jacqueline Elizabeth Graham as a secretary
24 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Nov 2012 TM02 Termination of appointment of Michael David Goulden as a secretary
31 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders