SOFTWARE LOGISTICS LIMITED: Filings

  • Overview

    Company NameSOFTWARE LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03411757
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SOFTWARE LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Registered office address changed from 2 the Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ to The Shard 32 London Bridge Street London SE1 9SG on Jul 18, 2017

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 03, 2017

    LRESEX

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Raymond Mark Wheeler as a director on Aug 19, 2015

    2 pagesTM01

    Annual return made up to Jul 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Director's details changed for Mr Barry Hurley on Jan 08, 2014

    2 pagesCH01

    Annual return made up to Jul 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jul 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Barry Hurley on Jan 19, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jul 30, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 2 the Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ* on Jun 06, 2012

    1 pagesAD01

    Director's details changed for Thomas Reiss on May 14, 2012

    2 pagesCH01

    Director's details changed for Mr Barry Hurley on May 14, 2012

    2 pagesCH01

    Secretary's details changed for Thomas Reiss on May 14, 2012

    1 pagesCH03

    Director's details changed for Raymond Mark Wheeler on May 14, 2012

    2 pagesCH01

    Registered office address changed from * 7 Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ* on Apr 19, 2012

    2 pagesAD01

    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