- Company Overview for THE LOG POD LTD (07342232)
- Filing history for THE LOG POD LTD (07342232)
- People for THE LOG POD LTD (07342232)
- Insolvency for THE LOG POD LTD (07342232)
- More for THE LOG POD LTD (07342232)
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
|
|
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
|
|
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
|
|
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
|
|
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 |