Advanced company searchLink opens in new window

LONGLAND CONSULTANTS LIMITED

Company number 08472243

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
29 Aug 2019 AA Micro company accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
04 Apr 2019 PSC04 Change of details for Mrs Barbara Evelyn Longland as a person with significant control on 1 March 2018
04 Apr 2019 PSC07 Cessation of Martin Longland as a person with significant control on 1 March 2018
09 Oct 2018 AA Micro company accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 30 April 2017
04 Jul 2017 AD01 Registered office address changed from Millstream House 39a East Street Wimborne Dorset BH21 1DX to Beaufort House 2 Corn Market Court Wimborne Dorset BH21 1JL on 4 July 2017
11 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 April 2013
  • GBP 100
23 Apr 2013 AP03 Appointment of Barbara Evelyn Longland as a secretary
23 Apr 2013 AP01 Appointment of Mr Martin Longland as a director
10 Apr 2013 TM01 Termination of appointment of Barbara Kahan as a director
03 Apr 2013 NEWINC Incorporation