LOGAN HOUSING LIMITED
Status | LIQUIDATION |
Company No. | 09703003 |
Category | Private Limited Company |
Incorporated | 25 Jul 2015 |
Age | 8 years, 9 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 26 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Liquidation receiver appointment of receiver
Date: 05 Sep 2020
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 14 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
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
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
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
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
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
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
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
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
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 |
111 DAMES ROAD,LONDON,E7 0DZ
Number: | 11659840 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
19 KING STREET,GILLINGHAM,ME7 1EP
Number: | 11564109 |
Status: | ACTIVE |
Category: | Private Limited Company |