Advanced company searchLink opens in new window

LONGCAST LIMITED

Company number 05534721

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)
09 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
09 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 26 January 2014
05 Aug 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
22 Jul 2013 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 26 January 2013
07 Aug 2012 4.68 Liquidators' statement of receipts and payments to 26 July 2012
04 Jul 2012 4.68 Liquidators' statement of receipts and payments to 26 January 2012
11 Aug 2011 4.68 Liquidators' statement of receipts and payments to 26 July 2011
11 Feb 2011 4.68 Liquidators' statement of receipts and payments to 26 January 2011
06 Aug 2010 4.68 Liquidators' statement of receipts and payments to 26 July 2010
04 Aug 2009 4.20 Statement of affairs with form 4.19
04 Aug 2009 600 Appointment of a voluntary liquidator
04 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jul 2009 287 Registered office changed on 11/07/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
15 Jun 2009 288b Appointment terminated director marie peyton
08 Jun 2009 CERTNM Company name changed the national dining rooms LIMITED\certificate issued on 10/06/09
21 Dec 2008 AA Total exemption full accounts made up to 2 April 2006
13 Aug 2008 363a Return made up to 12/08/08; full list of members
13 Aug 2008 287 Registered office changed on 13/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
12 Aug 2008 288c Director's change of particulars / caitriona peyton / 12/08/2008
06 Jun 2008 288a Director appointed marie peyton
07 Nov 2007 288c Secretary's particulars changed;director's particulars changed
15 Oct 2007 288c Director's particulars changed
06 Sep 2007 363a Return made up to 12/08/07; full list of members