Liquidation
Company Information for LOG CABIN (UK) LIMITED
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE,
|
Company Registration Number
04311469
Private Limited Company
Liquidation |
Company Name | |
---|---|
LOG CABIN (UK) LIMITED | |
Legal Registered Office | |
Moorend House Snelsins Lane Cleckheaton BD19 3UE Other companies in SY24 | |
Company Number | 04311469 | |
---|---|---|
Company ID Number | 04311469 | |
Date formed | 2001-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-10-31 | |
Account next due | 31/10/2021 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-04-20 11:59:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL DORRINGTON |
||
IAN LAWTON |
||
MATTHEW ELLIS YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE HAWKINS |
Company Secretary | ||
NADINE CLARE JOHNSTON |
Company Secretary | ||
SUSAN ELISABETH MARSDEN |
Company Secretary | ||
PATRICIA ANNE ELLIS |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-10 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/21 FROM Hirsitalo Bont Goch Aberystwyth Ceredigion SY24 5DP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LAWTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH HAWKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH HAWKINS | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAMUEL DORRINGTON | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/11 FROM Cae Bychan Bontgoch Aberystwyth Ceredigion SY24 5DP | |
CH01 | Director's details changed for Matthew Ellis Young on 2011-10-26 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIS YOUNG / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWTON / 04/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 26/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-10-13 |
Appointmen | 2021-10-13 |
Meetings o | 2021-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOG CABIN (UK) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LOG CABIN (UK) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | LOG CABIN (UK) LIMITED | Event Date | 2021-10-13 |
Initiating party | Event Type | Appointmen | |
Defending party | LOG CABIN (UK) LIMITED | Event Date | 2021-10-13 |
Name of Company: LOG CABIN (UK) LIMITED Company Number: 04311469 Nature of Business: Construction and Joinery Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Ty… | |||
Initiating party | Event Type | Meetings o | |
Defending party | LOG CABIN (UK) LIMITED | Event Date | 2021-09-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |