- Company Overview for LONGSTAFF HOLDINGS LIMITED (05524763)
- Filing history for LONGSTAFF HOLDINGS LIMITED (05524763)
- People for LONGSTAFF HOLDINGS LIMITED (05524763)
- More for LONGSTAFF HOLDINGS LIMITED (05524763)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Apr 2011 | AR01 |
Annual return made up to 2 August 2010 with full list of shareholders
Statement of capital on 2011-04-21
|
|
20 Apr 2011 | CH01 | Director's details changed for Mrs Mandy Booth on 2 August 2010 | |
20 Apr 2011 | CH01 | Director's details changed for Simon Nicholas Gerard Bishop on 2 August 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 2 August 2009 with full list of shareholders | |
08 Apr 2011 | AR01 | Annual return made up to 2 August 2008 with full list of shareholders | |
10 Mar 2011 | TM02 | Termination of appointment of Mandy Booth as a secretary | |
10 Mar 2011 | TM01 | Termination of appointment of Mandy Booth as a director | |
05 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Nov 2010 | TM02 | Termination of appointment of Mandy Booth as a secretary | |
26 Nov 2010 | TM01 | Termination of appointment of Mandy Booth as a director | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from cariocca business park 2 sawley road manchester greater manchester M40 8BB | |
29 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
08 Sep 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
29 Aug 2007 | 225 | Accounting reference date shortened from 31/08/07 to 30/04/07 | |
28 Aug 2007 | 363a | Return made up to 02/08/07; full list of members |