LOGGER RHYTHM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/11/1923 November 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 80 ABERGELE ROAD COLWYN BAY CLWYD LL29 7PP |
04/10/184 October 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
04/10/184 October 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
04/10/184 October 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/03/178 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE KIERMAN / 03/06/2016 |
03/06/163 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS MARIANNE KIERNAN / 18/04/2016 |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL BEASLEY / 03/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM MOR AWELON BWLCHTOCYN PWLLHELI GWYNEDD LL53 7BN WALES |
29/08/1329 August 2013 | 28/08/13 STATEMENT OF CAPITAL GBP 4 |
10/06/1310 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL BEASLEY / 19/05/2012 |
14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 6 LEATON FOREST OFFICES, HOME FARM LEATON KNOLLS SHREWSBURY SY4 3HX |
14/06/1214 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE KIERMAN / 17/05/2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
03/03/113 March 2011 | REDEEMABLE SHARES 11/02/2011 |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 76 HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1DX |
28/01/1128 January 2011 | APPOINTMENT TERMINATED, SECRETARY VENTURE NOMINEES (1) LIMITED |
28/01/1128 January 2011 | SECRETARY APPOINTED MS MARIANNE KIERNAN |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
11/06/1011 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 17/05/2010 |
25/02/1025 February 2010 | DIRECTOR APPOINTED MARIANNE KIERMAN |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 8 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB |
26/07/0526 July 2005 | DIRECTOR RESIGNED |
10/06/0510 June 2005 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | 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