SUBLOGIC MANUFACTURING LIMITED

327 Clifton Drive South, Lytham St Annes, FY8 1HN, Lancs
StatusDISSOLVED
Company No.07380338
CategoryPrivate Limited Company
Incorporated17 Sep 2010
Age13 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 18 days

SUMMARY

SUBLOGIC MANUFACTURING LIMITED is an dissolved private limited company with number 07380338. It was incorporated 13 years, 8 months, 4 days ago, on 17 September 2010 and it was dissolved 1 year, 4 months, 18 days ago, on 03 January 2023. The company address is 327 Clifton Drive South, Lytham St Annes, FY8 1HN, Lancs.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-14

Psc name: Mr Mark Brian Barnes

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Andrew Carter

Cessation date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Andrew Carter

Termination date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Brian Barnes

Change date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Barnes

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Barnes

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Barrow

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2010

Action Date: 20 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-20

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Andrew Carter

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Barrow

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian William Barnes

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Brian Barnes

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Donald Wing

Documents

View document PDF

Incorporation company

Date: 17 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AN SERVICES LIMITED

4 SIXTH AVENUE,HAYES,UB3 2ES

Number:11094001
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAPOEIRA CONVIVER C.I.C.

UNIVERSAL BUILDING UNITS 18A AND 19 4TH FLOOR,MANCHESTER,M12 6JR

Number:11914327
Status:ACTIVE
Category:Community Interest Company
Number:CE001508
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:06684985
Status:ACTIVE
Category:Private Limited Company

SB BRICKWORK LIMITED

119 RECREATION WAY,SITTINGBOURNE,ME10 2UJ

Number:09634905
Status:ACTIVE
Category:Private Limited Company

SMJP LTD

F62 CHERWELL BUSINESS VILLAGE,BANBURY,OX16 2SP

Number:09714575
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