Advanced company searchLink opens in new window

LONGRIDGE TRANSPORT LTD

Company number 08978969

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
12 Jan 2017 AA Micro company accounts made up to 30 April 2016
19 Oct 2016 AD01 Registered office address changed from 27 Station Road Carnhell Green Camborne TR14 0LY United Kingdom to Moorhayes Farm Uffculme Cullompton EX15 3EX on 19 October 2016
19 Oct 2016 CH01 Director's details changed for Noel Hardaker on 12 October 2016
27 May 2016 AD01 Registered office address changed from 50 Hanover Court Barry CF63 2AH to 27 Station Road Carnhell Green Camborne TR14 0LY on 27 May 2016
27 May 2016 TM01 Termination of appointment of David Edwards as a director on 20 May 2016
27 May 2016 AP01 Appointment of Noel Hardaker as a director on 20 May 2016
12 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
29 Dec 2015 AA Micro company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
04 Mar 2015 AD01 Registered office address changed from 19 Pooley Avenue Egham TW20 8AB United Kingdom to 50 Hanover Court Barry CF63 2AH on 4 March 2015
04 Mar 2015 TM01 Termination of appointment of Kevin Pawson as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of David Edwards as a director on 27 February 2015
16 Jan 2015 AP01 Appointment of Kevin Pawson as a director on 14 January 2015
16 Jan 2015 TM01 Termination of appointment of Mark Horsley as a director on 14 January 2015
16 Jan 2015 AD01 Registered office address changed from 4 Daryngton House Hankey Place London SE1 4BG United Kingdom to 19 Pooley Avenue Egham TW20 8AB on 16 January 2015
05 Dec 2014 AP01 Appointment of Mark Horsley as a director on 27 November 2014
05 Dec 2014 AD01 Registered office address changed from 43 Willows Lane Rochdale OL16 4BQ United Kingdom to 4 Daryngton House Hankey Place London SE1 4BG on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of Robert Langley as a director on 27 November 2014
02 Oct 2014 AD01 Registered office address changed from 109 Breakback Road Bromsgrove B61 7LT United Kingdom to 43 Willows Lane Rochdale OL16 4BQ on 2 October 2014
02 Oct 2014 TM01 Termination of appointment of Daniel Ardes as a director on 22 September 2014
02 Oct 2014 AP01 Appointment of Robert Langley as a director on 22 September 2014
06 May 2014 AP01 Appointment of Daniel Ardes as a director