FOREMOST LOGAN LIMITED

Office 18 Hexagon House Avenue Four Office 18 Hexagon House Avenue Four, Witney, OX28 4BN
StatusDISSOLVED
Company No.06489216
CategoryPrivate Limited Company
Incorporated30 Jan 2008
Age16 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution16 Apr 2020
Years4 years, 1 month, 29 days

SUMMARY

FOREMOST LOGAN LIMITED is an dissolved private limited company with number 06489216. It was incorporated 16 years, 4 months, 16 days ago, on 30 January 2008 and it was dissolved 4 years, 1 month, 29 days ago, on 16 April 2020. The company address is Office 18 Hexagon House Avenue Four Office 18 Hexagon House Avenue Four, Witney, OX28 4BN.



Company Fillings

Gazette dissolved liquidation

Date: 16 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Sep 2019

Action Date: 20 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Old address: Office 13 Hexagon House Avenue 4 Station Lane Witney OX28 4BN

New address: Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN

Change date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

New address: Office 13 Hexagon House Avenue 4 Station Lane Witney OX28 4BN

Change date: 2018-07-24

Old address: 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER

Old address: 122 Widney Road Bentley Heath Solihull B93 9BL

Change date: 2017-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2017

Action Date: 20 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

New address: 122 Widney Road Bentley Heath Solihull B93 9BL

Change date: 2016-08-03

Old address: 47 Butt Road Colchester Essex CO3 3BZ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fernanda Scott

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2011

Action Date: 24 Mar 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Scott

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Anthony Wilson

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Scott

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed logan enterprises (uk) LIMITED\certificate issued on 26/02/10

Documents

View document PDF

Change of name notice

Date: 26 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director frankie scott

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed alan scott

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary s l secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 30 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDB ADVICE LIMITED

32 HOUNDSDEN ROAD,LONDON,N21 1LT

Number:10116411
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CEFN CWMWD COTTAGES LIMITED

CEFN CWMWD,LLANGEFNI,LL77 7YL

Number:03417049
Status:ACTIVE
Category:Private Limited Company

PRIMACARS U.K. LIMITED

11 CHANDLERS WAY,SOUTH WOODHAM FERRERS,CM3 5TB

Number:02425774
Status:ACTIVE
Category:Private Limited Company

RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD

PHILIPS CENTRE,GUILDFORD,GU2 8XG

Number:04005206
Status:ACTIVE
Category:Private Limited Company

RRC FUSION LOGISTICS LIMITED

3 DITCHEND FARM COTTAGES,OXFORD,OX44 7QG

Number:10671473
Status:ACTIVE
Category:Private Limited Company

THE BODY COACH ONLINE NUTRITION LIMITED

ORIEL HOUSE,RICHMOND,TW9 1DL

Number:08940062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source