LOGAN ELECTRONICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Appointment of a voluntary liquidator |
28/07/2528 July 2025 New | Removal of liquidator by court order |
12/11/2412 November 2024 | Liquidators' statement of receipts and payments to 2024-08-23 |
25/09/2325 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
09/09/239 September 2023 | Resolutions |
09/09/239 September 2023 | Registered office address changed from Unit 5 Cornwall Business Park East Scorrier Redruth Cornwall TR16 5FD United Kingdom to Azets Holdings Limited Secure House, Lulworth Close Chandler's Ford Southampton SO53 3TL on 2023-09-09 |
09/09/239 September 2023 | Appointment of a voluntary liquidator |
09/09/239 September 2023 | Statement of affairs |
09/09/239 September 2023 | Resolutions |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
30/03/2330 March 2023 | Registration of charge 053944220003, created on 2023-03-10 |
14/03/2314 March 2023 | Appointment of Mr Simon William Backhouse as a director on 2023-03-13 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/10/2231 October 2022 | Termination of appointment of Charles Holt as a director on 2022-10-28 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Memorandum and Articles of Association |
30/11/2130 November 2021 | Appointment of Ms Johanne Wood as a director on 2021-11-30 |
30/11/2130 November 2021 | Termination of appointment of Bryony Wood Davis as a director on 2021-11-30 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-05-31 |
03/08/213 August 2021 | Registration of charge 053944220001, created on 2021-07-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CURREXT FROM 31/03/2018 TO 31/05/2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
06/09/176 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | DIRECTOR APPOINTED MR. CLIVE PETER DAVIS |
11/08/1711 August 2017 | APPOINTMENT TERMINATED, SECRETARY ALISTAIR MCCOMBIE |
11/08/1711 August 2017 | APPOINTMENT TERMINATED, SECRETARY ALISTAIR MCCOMBIE |
11/08/1711 August 2017 | CESSATION OF DEBORAH JANE MCCOMBIE AS A PSC |
11/08/1711 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCOMBIE |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PETER DAVIS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MCCOMBIE / 16/03/2010 |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR REID MCCOMBIE / 16/03/2010 |
30/03/1030 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/05/068 May 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | NEW SECRETARY APPOINTED |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | SECRETARY RESIGNED |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
18/04/0518 April 2005 | S386 DISP APP AUDS 16/03/05 |
18/04/0518 April 2005 | S366A DISP HOLDING AGM 16/03/05 |
16/03/0516 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOGAN ELECTRONICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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