SOFTWARE LOGISTICS LIMITED: Filings
Overview
Company Name | SOFTWARE LOGISTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03411757 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SOFTWARE LOGISTICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Raymond Mark Wheeler as a director on Aug 19, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Barry Hurley on Jan 08, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Barry Hurley on Jan 19, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 2 the Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ* on Jun 06, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Thomas Reiss on May 14, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Barry Hurley on May 14, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thomas Reiss on May 14, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Raymond Mark Wheeler on May 14, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 7 Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6EQ* on Apr 19, 2012 | 2 pages | AD01 | ||||||||||
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