GOLLUM SHIPPING LTD: Filings

  • Overview

    Company NameGOLLUM SHIPPING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04701213
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GOLLUM SHIPPING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed logictrans uk LIMITED\certificate issued on 20/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2013

    RES15

    Registered office address changed from The Trailer Yard Smallshaw Lane Burnley Lancashire BB11 5SR England on Nov 18, 2013

    1 pagesAD01

    Termination of appointment of Mark Dean Jones as a director on Nov 15, 2013

    1 pagesTM01

    Appointment of Mr Anthony Mark Taylor as a director on Nov 15, 2013

    2 pagesAP01

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

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Mar 31, 2013

    1 pagesAA01

    Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on May 22, 2013

    1 pagesAD01

    Appointment of Mr Mark Dean Jones as a director on Mar 27, 2013

    2 pagesAP01

    Termination of appointment of Neil Cooper as a director on Mar 27, 2013

    1 pagesTM01

    Termination of appointment of Jeanne Marie Clerc as a director on Mar 27, 2013

    1 pagesTM01

    Termination of appointment of Jeanne Marie Clerc as a secretary on Mar 27, 2013

    1 pagesTM02

    Annual return made up to Mar 18, 2013 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Mar 18, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 18, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    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