- Company Overview for LONG'S CARPENTRY CONTRACTORS LIMITED (01547926)
- Filing history for LONG'S CARPENTRY CONTRACTORS LIMITED (01547926)
- People for LONG'S CARPENTRY CONTRACTORS LIMITED (01547926)
- Charges for LONG'S CARPENTRY CONTRACTORS LIMITED (01547926)
- Insolvency for LONG'S CARPENTRY CONTRACTORS LIMITED (01547926)
- More for LONG'S CARPENTRY CONTRACTORS LIMITED (01547926)
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) |
---|---|---|---|
08 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2015 | |
09 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2014 | |
01 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2013 | |
08 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2012 | |
11 Aug 2011 | AD01 | Registered office address changed from C/O Elliot Woolfe & Rose Equity House 128-136 High Street Edgware Middlesex HA8 7TT on 11 August 2011 | |
09 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 Jul 2010 | TM01 | Termination of appointment of Bradley Long as a director | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 May 2010 | TM01 | Termination of appointment of Bradley Long as a director | |
30 Apr 2010 | AR01 |
Annual return made up to 18 April 2010 with full list of shareholders
Statement of capital on 2010-04-30
|
|
23 Nov 2009 | CH01 | Director's details changed for Simon John Pick on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Bradley Long on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Benjamin Long on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Amanda Jane Bradmore on 1 October 2009 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
12 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
02 Apr 2009 | 288b | Appointment terminated secretary lynne long | |
01 Apr 2009 | 288a | Director appointed simon john pick |