- Company Overview for LONGWALL HOLDINGS LIMITED (02993253)
- Filing history for LONGWALL HOLDINGS LIMITED (02993253)
- People for LONGWALL HOLDINGS LIMITED (02993253)
- Charges for LONGWALL HOLDINGS LIMITED (02993253)
- Insolvency for LONGWALL HOLDINGS LIMITED (02993253)
- More for LONGWALL HOLDINGS LIMITED (02993253)
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
|
|
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
|
|
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 |