- Company Overview for LOGISTEX PROPERTIES LIMITED (08717961)
- Filing history for LOGISTEX PROPERTIES LIMITED (08717961)
- People for LOGISTEX PROPERTIES LIMITED (08717961)
- Charges for LOGISTEX PROPERTIES LIMITED (08717961)
- Insolvency for LOGISTEX PROPERTIES LIMITED (08717961)
- More for LOGISTEX PROPERTIES LIMITED (08717961)
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) |
---|---|---|---|
25 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Jul 2015 | AD01 | Registered office address changed from 2700 Kettering Parkway Kettering Northamptonshire NN15 6XR to Hill House 1 Little New Street London EC4A 3TR on 16 July 2015 | |
16 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2015 | 4.70 | Declaration of solvency | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | MR04 | Satisfaction of charge 087179610001 in full | |
10 Jun 2015 | MR04 | Satisfaction of charge 087179610002 in full | |
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
18 Jun 2014 | MR01 | Registration of charge 087179610002 | |
13 May 2014 | MR01 | Registration of charge 087179610001 | |
17 Dec 2013 | CERTNM |
Company name changed howper 755 LIMITED\certificate issued on 17/12/13
|
|
17 Dec 2013 | AP01 | Appointment of Mr Andrew David Branch as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Derek Charles Kay as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Kevin Anthony Joseph Sheridan as a director | |
17 Dec 2013 | AP03 | Appointment of Mr Mark Andrew Nicholson as a secretary | |
17 Dec 2013 | AP01 | Appointment of Mr Mark Andrew Nicholson as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Hp Directors Limited as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Gerald Couldrake as a director | |
17 Dec 2013 | TM02 | Termination of appointment of Hp Secretarial Services Limited as a secretary | |
17 Dec 2013 | AP01 | Appointment of Mr Jeremy William Woodhouse as a director | |
17 Dec 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 |