- Company Overview for THE LONGFORD GROUP LIMITED (01131107)
- Filing history for THE LONGFORD GROUP LIMITED (01131107)
- People for THE LONGFORD GROUP LIMITED (01131107)
- Charges for THE LONGFORD GROUP LIMITED (01131107)
- Insolvency for THE LONGFORD GROUP LIMITED (01131107)
- More for THE LONGFORD GROUP LIMITED (01131107)
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) |
---|---|---|---|
25 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2014 | TM01 | Termination of appointment of Dominic Marshall Gwillim David as a director on 12 December 2012 | |
07 Oct 2014 | TM01 | Termination of appointment of Jane Gwillim-David as a director on 12 December 2012 | |
07 Oct 2014 | TM02 | Termination of appointment of Jane Gwillim-David as a secretary on 12 December 2012 | |
14 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2013 | |
07 Jan 2013 | AD01 | Registered office address changed from Merlin House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom on 7 January 2013 | |
21 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Sep 2012 | AR01 |
Annual return made up to 28 August 2012 with full list of shareholders
Statement of capital on 2012-09-19
|
|
29 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2012 | SH03 | Purchase of own shares. | |
08 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | SH06 |
Cancellation of shares. Statement of capital on 8 August 2012
|
|
26 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
26 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2012 | CC04 | Statement of company's objects | |
26 Jun 2012 | SH08 | Change of share class name or designation | |
20 Oct 2011 | AA | Full accounts made up to 31 October 2010 | |
16 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
16 Sep 2011 | CH01 | Director's details changed for Mr Dominic Marshall Gwillim David on 15 September 2011 | |
01 Nov 2010 | AA | Group of companies' accounts made up to 31 October 2009 |