LOGIX BUILD SOLUTIONS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/07/1923 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM THE WINCOMBE CENTRE 113 THE WINCOMBE CENTRE WINCOMBE BUSINESS PARK SHAFTESBURY DORSET SP7 9QJ ENGLAND

View Document

26/06/1926 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1926 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHON BARNETT

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 55 BALENA CLOSE CREEKMOOR INDUSTRIAL ESTATE POOLE DORSET BH17 7DG

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALFRED JOHN BARNETT

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON DAVID BARNETT

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/07/1613 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/07/1513 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072953480001

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/123 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 55 BALENS CLOSE CREEKMOOR INDUSTRIAL ESTATE POOLE DORSET BH17 7DG ENGLAND

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM LITTLE RIDINGS GREEN END ROAD RADNAGE BUCKINGHAMSHIRE HP14 4BY UNITED KINGDOM

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/07/118 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

21/10/1021 October 2010 ALTER ARTICLES 29/06/2010

View Document

21/10/1021 October 2010 29/06/10 STATEMENT OF CAPITAL GBP 62500

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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