- Company Overview for LONG & CRAWFORD LIMITED (00118040)
- Filing history for LONG & CRAWFORD LIMITED (00118040)
- People for LONG & CRAWFORD LIMITED (00118040)
- Charges for LONG & CRAWFORD LIMITED (00118040)
- Insolvency for LONG & CRAWFORD LIMITED (00118040)
- Registers for LONG & CRAWFORD LIMITED (00118040)
- More for LONG & CRAWFORD LIMITED (00118040)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2021 | |
17 Aug 2020 | AD01 | Registered office address changed from St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 August 2020 | |
15 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2020 | LIQ01 | Declaration of solvency | |
20 Aug 2019 | AD02 | Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
19 Aug 2019 | AD03 | Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ | |
12 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
04 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
19 Jul 2018 | TM02 | Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Jan 2018 | TM01 | Termination of appointment of Simon Concar as a director on 26 January 2018 | |
11 Dec 2017 | AD02 | Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ | |
08 Dec 2017 | AD01 | Registered office address changed from The Ark 201, Talgarth Road London W6 8BJ England to St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT on 8 December 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Tewodros Amare as a director on 25 October 2017 | |
16 Aug 2017 | PSC02 | Notification of General Electric Company as a person with significant control on 16 August 2017 | |
16 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
02 Aug 2017 | TM01 | Termination of appointment of Laurence Sophie Chareyron as a director on 31 July 2017 | |
09 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Aug 2016 | TM01 | Termination of appointment of Mark Edward Monckton Elborne as a director on 25 August 2016 |