Advanced company searchLink opens in new window

LOGICAL RESOURCES STAFFING SERVICES LTD

Company number 07435346

Filter by category

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2015 DS01 Application to strike the company off the register
23 Mar 2015 TM01 Termination of appointment of Gillian Dumigan as a director on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Mr Robert Neil Carlton on 20 March 2015
17 Sep 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 TM01 Termination of appointment of a director
17 Sep 2014 CH01 Director's details changed for Ms Gillian Dumigan on 16 September 2014
17 Sep 2014 AD01 Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 17 September 2014
17 Sep 2014 TM02 Termination of appointment of Ian Thornley as a secretary on 4 September 2014
03 Sep 2014 TM01 Termination of appointment of Ian Thornley as a director on 3 September 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Jan 2014 CERTNM Company name changed logical resources it LTD\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
18 Jan 2014 AD01 Registered office address changed from Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7UH England on 18 January 2014
03 Jul 2013 MR01 Registration of charge 074353460001
15 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
15 May 2013 AA Accounts for a dormant company made up to 31 July 2012
14 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Mr Robert Neil Carlton on 14 November 2012
14 Nov 2012 CH03 Secretary's details changed for Mr Ian Thornley on 14 November 2012
26 Apr 2012 TM01 Termination of appointment of Grahame Morrison as a director
30 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
11 Nov 2011 AP01 Appointment of Mr Grahame Howe Morrison as a director
11 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
02 Nov 2011 AD01 Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ England on 2 November 2011