LOGCLOSE LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been suspended

View Document

01/07/231 July 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Registered office address changed from C/O Mclintocks the Coach House 25 Rhosddu Road Wrexham Clwyd LL11 1EB Wales to 9 Langdon House 20 Hough Green Chester CH4 8JA on 2022-05-03

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Shelagh Maud Adams as a director on 2022-03-31

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR BARRY ADAMS

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES BARRY ADAMS / 30/01/2021

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BARRY ADAMS / 19/11/2020

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BARRY ADAMS

View Document

15/12/2015 December 2020 CESSATION OF BARRY ADAMS AS A PSC

View Document

15/12/2015 December 2020 CESSATION OF SHELAGH MAUD ADAMS AS A PSC

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR JAMES BARRY ADAMS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELAGH MAUD ADAMS

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY ADAMS / 27/06/2018

View Document

28/06/1828 June 2018 27/06/18 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ADAMS / 27/06/2018

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MRS SHELAGH MAUD ADAMS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O ROSTANCE EDWARDS LTD 1 & 2 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR BARRY ADAMS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 FIRST GAZETTE

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR LYNETTE GARDNER

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/02/1217 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/03/112 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/03/112 March 2011 SAIL ADDRESS CHANGED FROM: C/O SYDNEY MITCHELL ASPLEY HOUSE 35 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5TJ UNITED KINGDOM

View Document

02/03/112 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 5 CHASE HOUSE PARK PLAZA HAYES WAY CANNOCK STAFFS WS12 2DD

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EDWARD TAYLOR / 01/12/2009

View Document

05/02/105 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE GARDNER / 01/12/2009

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 5 CHASE HOUSE, PARK PLAZA, HAYES WAY, CANNOCK STAFFS WS12 2DD

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 10 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1PS

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: REMLANE HOUSE HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QH

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 EXEMPTION FROM APPOINTING AUDITORS 26/01/95

View Document

27/02/9527 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/8924 April 1989 SECRETARY RESIGNED

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 ALTER MEM AND ARTS 090389

View Document

21/04/8921 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/891 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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