- Company Overview for TIM LONG CLEANING LIMITED (07343820)
- Filing history for TIM LONG CLEANING LIMITED (07343820)
- People for TIM LONG CLEANING LIMITED (07343820)
- More for TIM LONG CLEANING LIMITED (07343820)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2018 | AD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 7 Braids Close Rugby Warwickshire CV21 3FG on 27 August 2018 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | PSC07 | Cessation of Timothy Adam Long as a person with significant control on 25 June 2018 | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
14 Aug 2017 | PSC04 | Change of details for Mr Steven Peter Long as a person with significant control on 11 August 2017 | |
14 Aug 2017 | PSC01 | Notification of Timothy Adam Long as a person with significant control on 6 April 2016 | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2017 | AD01 | Registered office address changed from Unit 10 Dencora House 34 White House Road Ipswich Suffolk IP1 5LT to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 4 August 2017 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2017 | CH01 | Director's details changed for Mr Steven Peter Long on 12 April 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
24 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2016 | AA | Micro company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2014 | TM02 | Termination of appointment of Melanie Long as a secretary on 10 October 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Steven Peter Long on 1 July 2014 | |
18 Sep 2013 | AD01 | Registered office address changed from Oakwood Manor East Harling Norwich Norfolk NR16 2SQ United Kingdom on 18 September 2013 |