- Company Overview for LONGMAN PENGUIN LIMITED (00309351)
- Filing history for LONGMAN PENGUIN LIMITED (00309351)
- People for LONGMAN PENGUIN LIMITED (00309351)
- Insolvency for LONGMAN PENGUIN LIMITED (00309351)
- More for LONGMAN PENGUIN LIMITED (00309351)
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) |
---|---|---|---|
19 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2011 | |
19 May 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2010 | AD01 | Registered office address changed from 80 Strand London WC2R 0RL on 17 December 2010 | |
16 Dec 2010 | 4.70 | Declaration of solvency | |
16 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2010 | SH19 |
Statement of capital on 27 October 2010
|
|
27 Oct 2010 | SH20 | Statement by Directors | |
27 Oct 2010 | CAP-SS | Solvency Statement dated 18/10/10 | |
27 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
29 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2009 | AP03 | Appointment of Stephen Andrew Jones as a secretary | |
17 Oct 2009 | CH03 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Stephen Andrew Jones on 2 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Andrew John Midgley on 2 October 2009 | |
09 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
09 Oct 2008 | 288c | Secretary's Change of Particulars / jennifer burton / 05/09/2008 / Surname was: burton, now: braunhofer; HouseName/Number was: , now: 8A; Street was: 8A lydden grove, now: lydden grove | |
01 May 2008 | AA | Full accounts made up to 31 December 2007 | |
17 Mar 2008 | 363a | Return made up to 15/03/08; full list of members | |
28 Nov 2007 | 88(2)R | Ad 26/11/07--------- £ si 250000@.2=50000 £ ic 100450000/100500000 |