LOG CABINS AND OFFICES LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 18/06/1918 June 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 02/04/192 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 21/03/1921 March 2019 | APPLICATION FOR STRIKING-OFF |
| 13/03/1913 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 01/03/181 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/07/161 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DILKS / 26/01/2015 |
| 23/06/1523 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/07/131 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM MARKET GATE SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NR UK |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 20/07/1220 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 27/06/1127 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 28/06/1028 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 12/02/1012 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 20/07/0920 July 2009 | LOCATION OF REGISTER OF MEMBERS |
| 20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM SUITE 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL |
| 20/07/0920 July 2009 | APPOINTMENT TERMINATED SECRETARY INCORPORATED COMPANY SECRETARIES LIMITED |
| 20/07/0920 July 2009 | LOCATION OF DEBENTURE REGISTER |
| 20/07/0920 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 26/06/0826 June 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
| 18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 05/07/075 July 2007 | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
| 02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 08/08/068 August 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
| 31/05/0631 May 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 13/12/0513 December 2005 | DIRECTOR RESIGNED |
| 22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL |
| 19/09/0519 September 2005 | SECRETARY'S PARTICULARS CHANGED |
| 19/09/0519 September 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
| 19/09/0519 September 2005 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: LASHMARS, VER HOUSE LONDON ROAD, MARKYATE ST ALBANS AR3 8JP |
| 20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
| 21/03/0521 March 2005 | SECRETARY'S PARTICULARS CHANGED |
| 15/09/0415 September 2004 | DIRECTOR RESIGNED |
| 10/09/0410 September 2004 | NEW DIRECTOR APPOINTED |
| 23/06/0423 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company