Advanced company searchLink opens in new window

LONGFELLOW INVESTMENTS LIMITED

Company number 00730272

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
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
  • GBP 10,000
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
  • GBP 10,000
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