Advanced company searchLink opens in new window

LONGFIELD INSTRUMENTS LIMITED

Company number 00663066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2015 TM01 Termination of appointment of Jesse Ballard as a director on 4 September 2015
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
13 Dec 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
18 Jul 2013 MR05 All of the property or undertaking has been released from charge 5
08 Feb 2013 TM01 Termination of appointment of Simon Walker as a director
08 Feb 2013 TM01 Termination of appointment of Janet Walker as a director
08 Feb 2013 TM01 Termination of appointment of Paul Jarman as a director
08 Feb 2013 AD01 Registered office address changed from 10 St. Ann Street Salisbury Wiltshire SP1 2DN on 8 February 2013
08 Feb 2013 AP01 Appointment of Benjamin John Ballard as a director
08 Feb 2013 AP01 Appointment of Mr Jesse Ballard as a director
18 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Dec 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
14 Sep 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 July 2012
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
23 May 2012 AP01 Appointment of Mr Simon Timothy Quentin Walker as a director
23 May 2012 AP01 Appointment of Mrs Janet Lesley Walker as a director
22 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
11 Nov 2011 TM01 Termination of appointment of Edward Humphrey as a director