- Company Overview for LONGSTONE CONSULTING LIMITED (07380113)
- Filing history for LONGSTONE CONSULTING LIMITED (07380113)
- People for LONGSTONE CONSULTING LIMITED (07380113)
- Charges for LONGSTONE CONSULTING LIMITED (07380113)
- Insolvency for LONGSTONE CONSULTING LIMITED (07380113)
- More for LONGSTONE CONSULTING LIMITED (07380113)
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
|
|
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
|
|
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
|
|
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
|
|
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 |