LOGSON 106 LIMITED

2 Franks Road, Coalville, LE67 1TT, Leicestershire, England
StatusDISSOLVED
Company No.09461307
CategoryPrivate Limited Company
Incorporated26 Feb 2015
Age9 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months

SUMMARY

LOGSON 106 LIMITED is an dissolved private limited company with number 09461307. It was incorporated 9 years, 2 months, 18 days ago, on 26 February 2015 and it was dissolved 3 years, 2 months ago, on 16 March 2021. The company address is 2 Franks Road, Coalville, LE67 1TT, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-09

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/11/20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 08 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom

New address: 2 Franks Road Coalville Leicestershire LE67 1TT

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 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: 10 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 23 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander David Kelly

Appointment date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-11

Officer name: Jane Barbara Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-11

Officer name: Michael William Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Loggie

Termination date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-11

Officer name: Anne Marie Loggie

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-11

Officer name: Mr Bernard Neillus Mcdonnell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Bingham Barnett

Appointment date: 2015-11-11

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Capital

Type: SH01

Capital : 100.24 GBP

Date: 2015-04-13

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Capital

Type: SH01

Capital : 100.24 GBP

Date: 2015-04-13

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Capital

Type: SH01

Capital : 100.24 GBP

Date: 2015-04-13

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-13

Capital : 100.24 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 26 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB BUILDERS SUSSEX LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:09173902
Status:ACTIVE
Category:Private Limited Company

HAWESLEY HOMES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11346972
Status:ACTIVE
Category:Private Limited Company

INFINITE MIXED REALITY PRODUCTIONS LIMITED

5-6 COVENTRY STREET,LONDON,W1D 6BW

Number:10903272
Status:ACTIVE
Category:Private Limited Company

LARAL DEWINTER 28 LIMITED

TUGBY ORCHARDS,LEICESTER,LE7 9WE

Number:11703831
Status:ACTIVE
Category:Private Limited Company

SHAFTESBURY APARTMENTS IV LIMITED

6 ALBERT STREET,BANGOR,BT20 5EF

Number:NI053392
Status:ACTIVE
Category:Private Limited Company

SWANPOOL DEVELOPMENTS LIMITED

1 DERBY ROAD EASTWOOD NOTTINGHAM DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:11403876
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