- Company Overview for LONGCOURT PARTNERS LIMITED (08440142)
- Filing history for LONGCOURT PARTNERS LIMITED (08440142)
- People for LONGCOURT PARTNERS LIMITED (08440142)
- Insolvency for LONGCOURT PARTNERS LIMITED (08440142)
- More for LONGCOURT PARTNERS LIMITED (08440142)
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) |
---|---|---|---|
26 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Mar 2021 | AD02 | Register inspection address has been changed to Spinney Cottage Station Road Market Bosworth Nuneaton CV13 0NP | |
16 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | LIQ01 | Declaration of solvency | |
16 Mar 2021 | AD01 | Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Darwin House 7 Kiddeminster Road Bromsgrove Worcestershire on 16 March 2021 | |
06 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
06 Apr 2020 | PSC04 | Change of details for Mr Simon George Paul as a person with significant control on 1 March 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mrs Caroline Anne Paul on 2 January 2020 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Simon George Paul on 2 January 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | AP01 | Appointment of Mrs Caroline Anne Paul as a director on 21 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
27 Feb 2015 | CH01 | Director's details changed for Mr Simon George Paul on 27 February 2015 | |
12 Dec 2014 | AD01 | Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 12 December 2014 |