- Company Overview for LONGSHAW CONSTRUCTION LIMITED (04009540)
- Filing history for LONGSHAW CONSTRUCTION LIMITED (04009540)
- People for LONGSHAW CONSTRUCTION LIMITED (04009540)
- Charges for LONGSHAW CONSTRUCTION LIMITED (04009540)
- Insolvency for LONGSHAW CONSTRUCTION LIMITED (04009540)
- More for LONGSHAW CONSTRUCTION LIMITED (04009540)
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
|
|
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 |