- Company Overview for LONGLIFE MOTORS LIMITED (04235178)
- Filing history for LONGLIFE MOTORS LIMITED (04235178)
- People for LONGLIFE MOTORS LIMITED (04235178)
- Insolvency for LONGLIFE MOTORS LIMITED (04235178)
- More for LONGLIFE MOTORS LIMITED (04235178)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2014 | 4.43 | Notice of final account prior to dissolution | |
14 Mar 2012 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 | |
15 Sep 2008 | 4.31 | Appointment of a liquidator | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from gable house 239 regents park road london N3 3LF | |
09 Jan 2008 | COCOMP | Order of court to wind up | |
16 Jan 2006 | AA | Total exemption small company accounts made up to 30 June 2003 | |
19 Sep 2005 | 363a | Return made up to 15/06/05; full list of members | |
07 Dec 2004 | 363a | Return made up to 15/06/04; full list of members | |
30 Nov 2004 | DISS6 | Strike-off action suspended | |
30 Nov 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2004 | AA | Total exemption full accounts made up to 30 June 2002 | |
07 Feb 2004 | 287 | Registered office changed on 07/02/04 from: 44-50 blenheim grove london SE15 4QL | |
16 Oct 2003 | 288b | Secretary resigned | |
16 Oct 2003 | 288a | New secretary appointed | |
16 Oct 2003 | 287 | Registered office changed on 16/10/03 from: 25-27 east dulwich road london SE22 9BD | |
20 Jun 2003 | 363s | Return made up to 15/06/03; full list of members | |
12 Sep 2002 | 363s | Return made up to 15/06/02; full list of members | |
12 Sep 2002 | 363(287) |
Registered office changed on 12/09/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 12/09/02 |
13 Jun 2002 | CERTNM | Company name changed dulwich servicing centre LIMITED\certificate issued on 13/06/02 | |
21 Jun 2001 | 288a | New director appointed | |
21 Jun 2001 | 288a | New secretary appointed | |
21 Jun 2001 | 288b | Director resigned | |
21 Jun 2001 | 288b | Secretary resigned | |
21 Jun 2001 | 287 | Registered office changed on 21/06/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX |