About

Registered Number: 05114232
Date of Incorporation: 28/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2016 (8 years and 3 months ago)
Registered Address: Weston, Road, Crewe, Cheshire, CW1 6BU

 

Having been setup in 2004, 2020log 11 Ltd are based in Cheshire. We do not know the number of employees at this company. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 06 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2014
RESOLUTIONS - N/A 11 November 2014
4.70 - N/A 11 November 2014
TM01 - Termination of appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 06 November 2013
MR04 - N/A 11 September 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 November 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 11 July 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 03 November 2010
AA01 - Change of accounting reference date 02 September 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 04 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363a - Annual Return 21 November 2007
353 - Register of members 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
287 - Change in situation or address of Registered Office 15 February 2007
CERTNM - Change of name certificate 14 November 2006
363a - Annual Return 02 November 2006
353 - Register of members 02 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
CERTNM - Change of name certificate 12 May 2006
CERTNM - Change of name certificate 23 March 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 26 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
363s - Annual Return 03 June 2005
225 - Change of Accounting Reference Date 15 February 2005
CERTNM - Change of name certificate 05 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 28 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.