Advanced company searchLink opens in new window

MIKE LONG ASSOCIATES LTD

Company number 04736467

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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