- Company Overview for LONGBROOK CONSTRUCTION LIMITED (08094613)
- Filing history for LONGBROOK CONSTRUCTION LIMITED (08094613)
- People for LONGBROOK CONSTRUCTION LIMITED (08094613)
- Charges for LONGBROOK CONSTRUCTION LIMITED (08094613)
- Insolvency for LONGBROOK CONSTRUCTION LIMITED (08094613)
- More for LONGBROOK CONSTRUCTION LIMITED (08094613)
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) |
---|---|---|---|
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2024 | LIQ02 | Statement of affairs | |
06 Jun 2024 | AD01 | Registered office address changed from Unit 3 Shieling Court Northfolds Road Corby NN18 9QD England to 100 st. James Road Northampton NN5 5LF on 6 June 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Sep 2023 | PSC05 | Change of details for Bmz Consulting Limited as a person with significant control on 1 January 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
20 Sep 2023 | PSC05 | Change of details for Mintridge Holdings Limited as a person with significant control on 1 January 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Norman Charles Paske on 1 January 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Zuzana Mosnak on 1 January 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2023 | CH01 | Director's details changed for Ms Zuzana Mocpajchelova on 1 January 2023 | |
12 Oct 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jan 2022 | PSC05 | Change of details for Mintridge Holdings Limited as a person with significant control on 6 December 2021 | |
17 Jan 2022 | PSC07 | Cessation of R&T Property Services Ltd as a person with significant control on 6 December 2021 | |
17 Jan 2022 | TM01 | Termination of appointment of Rory Doyle as a director on 6 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
20 Jan 2020 | MR04 | Satisfaction of charge 080946130001 in full | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates |