- Company Overview for LOGISTICS VOICES LIMITED (08311206)
- Filing history for LOGISTICS VOICES LIMITED (08311206)
- People for LOGISTICS VOICES LIMITED (08311206)
- More for LOGISTICS VOICES LIMITED (08311206)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2022 | DS01 | Application to strike the company off the register | |
06 Apr 2022 | TM01 | Termination of appointment of Linda Carol Rodway as a director on 30 March 2022 | |
04 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
26 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
11 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
16 Jun 2015 | AP01 | Appointment of Mrs Linda Carol Rodway as a director on 1 May 2015 | |
05 Nov 2014 | AD01 | Registered office address changed from Unit G5 Second Avenue Midsomer Norton Somerset BA3 4BH to Mendip Court Bath Road Wells Somerset BA5 3DG on 5 November 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
25 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-25
|
|
27 Aug 2013 | AP01 | Appointment of Mrs Susan Elizabeth Patrick as a director | |
27 Aug 2013 | TM01 | Termination of appointment of Michael Patrick as a director |