Advanced company searchLink opens in new window

LONG'S CARPENTRY CONTRACTORS LIMITED

Company number 01547926

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 850
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