Advanced company searchLink opens in new window

LONGWALL HOLDINGS LIMITED

Company number 02993253

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)
18 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Oct 2014 4.68 Liquidators' statement of receipts and payments to 30 July 2014
13 Jun 2014 LIQ MISC OC Court order insolvency:re court order block transfer replacement of liq
13 Jun 2014 600 Appointment of a voluntary liquidator
13 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
12 Feb 2014 600 Appointment of a voluntary liquidator
11 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jan 2014 AD01 Registered office address changed from 1St Floor Lowgate House Lowgate Hull HU1 1EL on 22 January 2014
20 Sep 2013 4.68 Liquidators' statement of receipts and payments to 30 July 2013
31 Jan 2013 600 Appointment of a voluntary liquidator
31 Jan 2013 LIQ MISC OC Court order insolvency:c/o - replacement of liquidator
31 Jan 2013 4.40 Notice of ceasing to act as a voluntary liquidator
08 Aug 2012 AP01 Appointment of Thomas Pfeiffer as a director
08 Aug 2012 4.20 Statement of affairs with form 4.19
08 Aug 2012 600 Appointment of a voluntary liquidator
08 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Jul 2012 AD01 Registered office address changed from C/O Robert J Hall Ltd Unit 24 Millshaw Leeds LS11 0LX United Kingdom on 26 July 2012
11 Jul 2012 TM02 Termination of appointment of Allison Cook as a secretary
11 Jul 2012 TM01 Termination of appointment of Allison Cook as a director
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 3,066,275
29 Nov 2011 AD01 Registered office address changed from Unit Su4 Millshaw Park Avenue Beeston Leeds West Yorkshire LS11 0LR on 29 November 2011
01 Jul 2011 TM01 Termination of appointment of Matthew Page as a director
30 Jun 2011 TM01 Termination of appointment of Jeffrey Ward as a director