- Company Overview for LOGSLEASE LIMITED (07519086)
- Filing history for LOGSLEASE LIMITED (07519086)
- People for LOGSLEASE LIMITED (07519086)
- More for LOGSLEASE LIMITED (07519086)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2016 | DS01 | Application to strike the company off the register | |
03 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
10 Apr 2015 | SH19 |
Statement of capital on 10 April 2015
|
|
10 Apr 2015 | SH20 | Statement by Directors | |
10 Apr 2015 | CAP-SS | Solvency Statement dated 10/03/15 | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
30 Jan 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
04 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | CH01 | Director's details changed for Mr Timothy Edward Laker on 1 January 2013 | |
21 Mar 2014 | TM02 | Termination of appointment of Cooper Rylatt Llp as a secretary | |
11 Mar 2014 | AAMD | Amended accounts made up to 31 August 2012 | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
08 Apr 2013 | CH04 | Secretary's details changed for Cooper Rylatt Llp on 8 April 2013 | |
08 Apr 2013 | AD01 | Registered office address changed from C/O Cooper Rylatt Llp 6 Teasel Drive Ely Cambridgeshire CB6 3WJ England on 8 April 2013 | |
27 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
26 Feb 2012 | AP04 | Appointment of Cooper Rylatt Llp as a secretary | |
26 Feb 2012 | TM01 | Termination of appointment of James Rylatt as a director | |
26 Feb 2012 | AD01 | Registered office address changed from Lewes Old Grammar School High Street Lewes East Sussex BN7 1XS England on 26 February 2012 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 |