INTERLOGO DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 03652110 |
Category | Private Limited Company |
Incorporated | 16 Oct 1998 |
Age | 25 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 4 months, 13 days |
SUMMARY
INTERLOGO DEVELOPMENTS LIMITED is an dissolved private limited company with number 03652110. It was incorporated 25 years, 6 months, 18 days ago, on 16 October 1998 and it was dissolved 2 years, 4 months, 13 days ago, on 21 December 2021. The company address is 327 Clifton Drive South 327 Clifton Drive South, Lancashire, FY8 1HN.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type dormant
Date: 13 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 23 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type dormant
Date: 07 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type dormant
Date: 11 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type dormant
Date: 07 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type dormant
Date: 17 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type dormant
Date: 01 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Move registers to registered office company
Date: 19 Oct 2010
Category: Address
Type: AD04
Documents
Accounts with accounts type dormant
Date: 27 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Move registers to sail company
Date: 27 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Patricia Shield
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr John Leslie Shield
Documents
Accounts with accounts type dormant
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Certificate change of name company
Date: 06 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eurofabrics international limite d\certificate issued on 06/06/03
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Dec 2002
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/99; full list of members
Documents
Legacy
Date: 27 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/10/98--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
50 YORKHOUSE RTM COMPANY LIMITED
FLAT 5 YORK HOUSE,ROMFORD,RM1 3LP
Number: | 11509612 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FINANCIAL TIMES HOLDINGS LIMITED
NUMBER ONE SOUTHWARK BRIDGE,,SE1 9HL
Number: | 00149375 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29, BRIDGE PARK,HARROW ROAD,
Number: | 02315317 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 7 CHURCH HOUSE,LIVERPOOL,L1 3DN
Number: | 04032611 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 37 AMETHYST HOUSE,MILTON KEYNES,MK9 2DG
Number: | 09948999 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTHMEAD CLOSE,MAYFIELD,TN20 6UJ
Number: | 10000832 |
Status: | ACTIVE |
Category: | Private Limited Company |