-
NOTTINGHAMSHIRE LOGS LIMITED - Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, United Kingdom
Company Information
- Company registration number
- 06861617
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Business Innovation Centre
- Harry Weston Road
- Coventry
- CV3 2TX Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX UK
Management
- Managing Directors
- GEORGIEV, Georgi
- STARKEY, Henry John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-27
- Age Of Company 2009-03-27 15 years
- SIC/NACE
- 02200
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2012-03-27
- Annual Return
- Due Date: 2017-04-10
- Last Date:
-
NOTTINGHAMSHIRE LOGS LIMITED Company Description
- NOTTINGHAMSHIRE LOGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06861617. Its current trading status is "live". It was registered 2009-03-27. It has declared SIC or NACE codes as "02200". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-27.It can be contacted at Business Innovation Centre .
Get NOTTINGHAMSHIRE LOGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nottinghamshire Logs Limited - Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, United Kingdom
- 2009-03-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NOTTINGHAMSHIRE LOGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-20) - AD01
-
liquidation-voluntary-resignation-liquidator (2023-02-24) - LIQ06
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-28) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-30) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-11) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-10) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-28) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-23) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-12) - AD01
-
liquidation-establishment-of-creditors-or-liquidation-committee (2017-05-18) - COM1
-
liquidation-voluntary-appointment-of-liquidator (2017-05-18) - 600
-
resolution (2017-05-18) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-05-18) - 4.20
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
-
termination-director-company-with-name-termination-date (2016-05-03) - TM01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-04-16) - TM02
-
termination-director-company (2015-04-16) - TM01
-
termination-director-company-with-name-termination-date (2015-04-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
resolution (2014-08-13) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-08-13) - SH08
-
capital-allotment-shares (2014-08-13) - SH01
-
appoint-person-director-company-with-name-date (2014-08-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-02) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
legacy (2010-06-15) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-03) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-03-27) - NEWINC