Advanced company searchLink opens in new window

LOGISTICS BUSINESS SYSTEMS LIMITED

Company number 03109496

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Aug 2015 4.68 Liquidators' statement of receipts and payments to 12 August 2015
22 Aug 2014 AD01 Registered office address changed from Chester House Aeorspace Boulevard Farnborough Aerospace Centre Farnborough Hampshire GU14 6TQ to 1 Winckley Court Chapel Street Preston PR1 8BU on 22 August 2014
21 Aug 2014 4.70 Declaration of solvency
21 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-13
21 Aug 2014 600 Appointment of a voluntary liquidator
03 Jul 2014 AA Full accounts made up to 30 September 2013
08 Oct 2013 TM02 Termination of appointment of Louise Vitou as a secretary
12 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
06 Aug 2013 AD01 Registered office address changed from 1St Floor the Hub Farnborough Business Park Farnborough Hampshire GU14 7JF on 6 August 2013
11 Jul 2013 AA Full accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
11 Sep 2012 TM01 Termination of appointment of Aaron Von Staats as a director
11 Sep 2012 TM01 Termination of appointment of Aaron Von Staats as a director
20 Feb 2012 AA Full accounts made up to 30 September 2011
13 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
24 Aug 2011 AUD Auditor's resignation
05 Apr 2011 AA Full accounts made up to 30 September 2010
16 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
02 Sep 2010 AA Full accounts made up to 30 September 2009
17 Nov 2009 AR01 Annual return made up to 3 August 2009 with full list of shareholders
04 Aug 2009 288c Director's change of particulars / aaron von staats / 13/07/2009
08 Jul 2009 287 Registered office changed on 08/07/2009 from innovation house, harvest crescent fleet hampshire GU51 2QR
07 Feb 2009 AA Full accounts made up to 30 September 2008