LOGWOOD STABLES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Final Gazette dissolved following liquidation |
14/11/2414 November 2024 | Final Gazette dissolved following liquidation |
14/08/2414 August 2024 | Return of final meeting in a creditors' voluntary winding up |
09/11/239 November 2023 | Liquidators' statement of receipts and payments to 2023-10-12 |
24/10/2224 October 2022 | Registered office address changed from Logwood Stables Brinscall Mill Road Heapey Chorley PR6 8TD England to Revolution House 12 Mill Hill Leeds LS1 5DQ on 2022-10-24 |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Statement of affairs |
24/10/2224 October 2022 | Appointment of a voluntary liquidator |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-30 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM SUITE 9, ROCKFIELD HOUSE 512 DARWEN ROAD BROMLEY CROSS BOLTON BL7 9DX ENGLAND |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA EMMA MCNAIR / 13/08/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM, MANOR HOUSE 35 ST. THOMAS'S ROAD, CHORLEY, LANCASHIRE, PR7 1HP |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/11/1525 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/10/1420 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
15/10/1415 October 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM, 53 YORK STREET, HEYWOOD, LANCASHIRE, OL10 4NR, UNITED KINGDOM |
18/08/1418 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
18/08/1418 August 2014 | PREVSHO FROM 31/08/2014 TO 31/03/2014 |
18/08/1418 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/09/1330 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
18/09/1318 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
11/09/1311 September 2013 | DISS40 (DISS40(SOAD)) |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
27/08/1327 August 2013 | FIRST GAZETTE |
19/09/1219 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
02/05/122 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
05/09/115 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR APPOINTED MRS REBECCA EMMA MCNAIR |
24/08/1024 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/08/1024 August 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
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