Advanced company searchLink opens in new window

LONGLIFE MOTORS LIMITED

Company number 04235178

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)
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