LOGAN HOUSING LIMITED

Office 9 Stonecross House Doncaster Road Office 9 Stonecross House Doncaster Road, Doncaster, DN3 1QS
StatusLIQUIDATION
Company No.09703003
CategoryPrivate Limited Company
Incorporated25 Jul 2015
Age8 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

LOGAN HOUSING LIMITED is an liquidation private limited company with number 09703003. It was incorporated 8 years, 9 months, 22 days ago, on 25 July 2015. The company address is Office 9 Stonecross House Doncaster Road Office 9 Stonecross House Doncaster Road, Doncaster, DN3 1QS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2024

Action Date: 09 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-09

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Mar 2024

Action Date: 18 Feb 2024

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2024-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: C/O Absolute Recovery Liimted, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

New address: Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Sep 2023

Action Date: 18 Aug 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-08-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2023

Action Date: 09 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-09

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Mar 2023

Action Date: 18 Feb 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-02-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 06 Sep 2022

Action Date: 18 Aug 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-08-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2022

Action Date: 09 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-09

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Mar 2022

Action Date: 18 Feb 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-02-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Aug 2021

Action Date: 18 Aug 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2021

Action Date: 27 Mar 2021

Category: Address

Type: AD01

New address: C/O Absolute Recovery Liimted, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Change date: 2021-03-27

Old address: Haddon End Skilgate Taunton TA4 2DE England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Sep 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2019

Action Date: 19 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-19

Charge number: 097030030003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-19

Charge number: 097030030002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097030030001

Charge creation date: 2019-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William George Leslie

Cessation date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-24

Psc name: William George Leslie

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: Haddon End Skilgate Taunton TA4 2DE

Change date: 2017-02-08

Old address: The Old Dairy Upton Lane Dundry Bristol BS41 8NS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Steven Leslie

Termination date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Leslie

Appointment date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-27

Officer name: William George Leslie

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr William George Leslie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 25 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANKRITA SUCCESS CONSULTING LTD.

2 WESTMEDE,BASILDON,SS16 5XB

Number:06885328
Status:ACTIVE
Category:Private Limited Company

GH WOOTTON SITE SERVICES LIMITED

19-21 HATCHETT STREET,BIRMINGHAM,B19 3NX

Number:06140554
Status:ACTIVE
Category:Private Limited Company

GOLDEN HANDS HANDYMAN LIMITED

111 DAMES ROAD,LONDON,E7 0DZ

Number:11659840
Status:ACTIVE
Category:Private Limited Company

KS CATERING LTD

3 HANBURY SQUARE,BARGOED,CF81 8QQ

Number:11107113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M TUCK INSTRUMENT SERVICES LIMITED

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:08610995
Status:ACTIVE
Category:Private Limited Company

TAREK ENERGY TECHNOLOGY LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11564109
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