- Company Overview for LONGSHIPS ARCHITECTURAL LIMITED (06833428)
- Filing history for LONGSHIPS ARCHITECTURAL LIMITED (06833428)
- People for LONGSHIPS ARCHITECTURAL LIMITED (06833428)
- More for LONGSHIPS ARCHITECTURAL LIMITED (06833428)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2013 | DS01 | Application to strike the company off the register | |
22 Aug 2013 | DS02 | Withdraw the company strike off application | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2013 | DS01 | Application to strike the company off the register | |
04 Mar 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-03-04
|
|
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Apr 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
04 Apr 2010 | AD02 | Register inspection address has been changed | |
04 Apr 2010 | CH01 | Director's details changed for Mr Michael Mayne on 4 April 2010 | |
04 Apr 2010 | CH01 | Director's details changed for Mrs Elizabeth Sylvia Mayne on 4 April 2010 | |
02 Mar 2009 | NEWINC | Incorporation |