LOGIC ELECTRICAL CONTRACTORS & CONSULTANTS LIMITED

C/O Frp Advisory Llp Derby House C/O Frp Advisory Llp Derby House, Preston, PR1 3JJ
StatusDISSOLVED
Company No.06861500
CategoryPrivate Limited Company
Incorporated27 Mar 2009
Age15 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution10 Jun 2021
Years3 years, 25 days

SUMMARY

LOGIC ELECTRICAL CONTRACTORS & CONSULTANTS LIMITED is an dissolved private limited company with number 06861500. It was incorporated 15 years, 3 months, 9 days ago, on 27 March 2009 and it was dissolved 3 years, 25 days ago, on 10 June 2021. The company address is C/O Frp Advisory Llp Derby House C/O Frp Advisory Llp Derby House, Preston, PR1 3JJ.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 10 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 31 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 17 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 31 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: Unit 6 Hurricane Court Hurricane Drive the Estuary Liverpool International Busi Liverpool Merseyside L24 8RL England

New address: C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 23 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2018

Action Date: 23 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-23

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr Peter Donaldson

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr Francis Field

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Francis Field

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: Unit 3 Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP

New address: Unit 6 Hurricane Court Hurricane Drive the Estuary Liverpool International Busi Liverpool Merseyside L24 8RL

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Smith

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 23 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 23 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068615000001

Charge creation date: 2016-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Smith

Appointment date: 2015-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Peter Donaldson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Smith

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-22

Old address: 11B Manor Complex Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Smith

Appointment date: 2012-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Peter Donaldson

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Change date: 2010-05-25

Old address: 11B Manor Complex Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Change date: 2010-05-25

Old address: Unit 11, Courtyard Works Newstet Road Knowsley Industrial Estate Kirkby Merseyside L33 7TJ England

Documents

View document PDF

Incorporation company

Date: 27 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED MANAGEMENT LTD

31 WILSIC ROAD,DONCASTER,DN11 9LF

Number:05476990
Status:ACTIVE
Category:Private Limited Company

BRADFORDS SIGNS LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:07179079
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE BURGER TRADING LTD

UNIT 1 CASTLE COURT 2,DUDLEY,DY1 4RH

Number:11898684
Status:ACTIVE
Category:Private Limited Company

IA DEVELOPMENT LTD

FLAT 4,LONDON,SE18 6LQ

Number:11478959
Status:ACTIVE
Category:Private Limited Company

JUPITER INVESTMENTS (HALIFAX) LIMITED

VALE MILL,ROCHDALE,OL16 1TA

Number:04989764
Status:ACTIVE
Category:Private Limited Company

MEDITERRANEO (NORTH WEST) LTD

61 CHURCH STREET,HEYWOOD,OL10 1LJ

Number:11033097
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source