- Company Overview for LONGFELLOW INVESTMENTS LIMITED (00730272)
- Filing history for LONGFELLOW INVESTMENTS LIMITED (00730272)
- People for LONGFELLOW INVESTMENTS LIMITED (00730272)
- Charges for LONGFELLOW INVESTMENTS LIMITED (00730272)
- Insolvency for LONGFELLOW INVESTMENTS LIMITED (00730272)
- More for LONGFELLOW INVESTMENTS LIMITED (00730272)
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 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 May 2016 | 4.70 | Declaration of solvency | |
01 Apr 2016 | AD01 | Registered office address changed from Unit H Ver House London Road Markyate Hertfordshire AL3 8JP to 81 Station Road Marlow Buckinghamshire SL7 1NS on 1 April 2016 | |
31 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Mar 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 January 2016 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Jan 2012 | TM02 | Termination of appointment of Hill Street Registrars Limited as a secretary | |
08 Dec 2011 | AD01 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 8 December 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Mrs Diana Vivian Saville on 1 May 2011 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |