Advanced company searchLink opens in new window

LONGSHAW CONSTRUCTION LIMITED

Company number 04009540

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)
01 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 27 April 2024
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 27 April 2023
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 27 April 2022
11 May 2021 AD01 Registered office address changed from Jupiter House the Drive Great Warley Brentwood CM13 3BE England to Jupiter House the Drive Great Warley Brentwood Essex CM13 3BE on 11 May 2021
11 May 2021 600 Appointment of a voluntary liquidator
11 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-28
11 May 2021 LIQ02 Statement of affairs
27 Apr 2021 AD01 Registered office address changed from Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU England to Jupiter House the Drive Great Warley Brentwood CM13 3BE on 27 April 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 PSC05 Change of details for Jlaw Essex Limited as a person with significant control on 23 March 2021
02 Jan 2021 AD01 Registered office address changed from First Floor 110 Station Road North Chingford London E4 6AB to Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU on 2 January 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 PSC02 Notification of Jlaw Essex Limited as a person with significant control on 16 November 2020
25 Nov 2020 TM01 Termination of appointment of Oliver Simon Bishop as a director on 16 November 2020
25 Nov 2020 PSC07 Cessation of Oliver Simon Bishop as a person with significant control on 16 November 2020
25 Nov 2020 AP01 Appointment of Mr Martin Wilkinson as a director on 16 November 2020
25 Nov 2020 AP01 Appointment of Ms Joanne Stevens as a director on 16 November 2020
06 Nov 2020 MR04 Satisfaction of charge 1 in full
06 Nov 2020 MR04 Satisfaction of charge 040095400002 in full
22 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
26 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates