- Company Overview for MIKE LONG ASSOCIATES LTD (04736467)
- Filing history for MIKE LONG ASSOCIATES LTD (04736467)
- People for MIKE LONG ASSOCIATES LTD (04736467)
- More for MIKE LONG ASSOCIATES LTD (04736467)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2018 | DS01 | Application to strike the company off the register | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Michael Long on 16 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
20 May 2016 | CH03 | Secretary's details changed for Mrs Josephine Cecilia Long on 16 April 2016 | |
20 May 2016 | CH01 | Director's details changed for Mrs Josephine Cecilia Long on 16 April 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Georgina Kate Long as a director on 21 January 2016 | |
09 Oct 2015 | CH01 | Director's details changed for Mr Michael Long on 9 October 2015 | |
09 Oct 2015 | CH03 | Secretary's details changed for Mrs Josephine Cecilia Long on 9 October 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Mrs Josephine Cecilia Long on 9 October 2015 | |
12 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for Mrs Josephine Cecilia Long on 1 January 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Mr Michael Long on 1 January 2014 | |
17 Apr 2014 | CH03 | Secretary's details changed for Mrs Josephine Cecilia Long on 1 January 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Ms Jennifer Elizabeth Long on 1 January 2014 | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
05 Apr 2013 | AD01 | Registered office address changed from 3 Horizon Court Audax Close,Clifton Moor York North Yorkshire YO30 4US England on 5 April 2013 |