Advanced company searchLink opens in new window

LONGSTONE CONSULTING LIMITED

Company number 07380113

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)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 L64.07 Completion of winding up
06 Oct 2016 COCOMP Order of court to wind up
13 Jul 2016 CERTNM Company name changed phil shaw accountancy LIMITED\certificate issued on 13/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
13 Jul 2016 AD01 Registered office address changed from Unit 11 st. Austell Business Park Carclaze St. Austell Cornwall PL25 4FD to 24 Cade Hill Road Stocksfield Northumberland NE43 7PT on 13 July 2016
18 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
24 Feb 2014 TM02 Termination of appointment of Cornwall Secretarial Services as a secretary
21 Feb 2014 TM01 Termination of appointment of Claire Chambers as a director
21 Feb 2014 TM01 Termination of appointment of Simon Prior as a director
07 Feb 2014 AD01 Registered office address changed from , C/O C/O Phil Shaw Accountancy Ltd, Trafalgar House Trafalgar Square, Fowey, Cornwall, PL23 1AZ, United Kingdom on 7 February 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
23 May 2013 MR01 Registration of charge 073801130002
16 May 2013 MR01 Registration of charge 073801130001
11 Apr 2013 AP01 Appointment of Mr Simon Prior as a director
11 Apr 2013 AP01 Appointment of Mrs Claire Chambers as a director
28 Mar 2013 AA Total exemption full accounts made up to 31 March 2012
19 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Dec 2011 AD01 Registered office address changed from , 4 Belle Vue Avenue, Belle Vue Avenue, Bude, Cornwall, EX23 8BS, United Kingdom on 20 December 2011
21 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders