Advanced company searchLink opens in new window

THE LONGFORD GROUP LIMITED

Company number 01131107

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 51,000
29 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2012 SH03 Purchase of own shares.
08 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Aug 2012 SH06 Cancellation of shares. Statement of capital on 8 August 2012
  • GBP 51,000
26 Jul 2012 AA Full accounts made up to 31 October 2011
26 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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