BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED: Filings

  • Overview

    Company NameBAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00835608
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 06, 2022

    7 pagesLIQ03

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Jan 06, 2021

    6 pagesLIQ03

    Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on Jan 28, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 07, 2020

    LRESSP

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Jun 17, 2019 with updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jun 17, 2017 with updates

    5 pagesCS01

    Appointment of Mr Adam Robert Collins as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Matthew Stephen Miller as a director on Jun 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 196,000
    SH01

    Director's details changed for Mr Matthew Stephen Miller on Feb 20, 2016

    2 pagesCH01

    Appointment of Ms Jennifer Blair Osbaldestin as a director on Aug 10, 2015

    2 pagesAP01

    Termination of appointment of David Alan Bond as a director on Aug 10, 2015

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0