Advanced company searchLink opens in new window

LONGFERN DEVELOPMENTS LIMITED

Company number NI602588

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2016 DS01 Application to strike the company off the register
04 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
03 Aug 2011 AP01 Appointment of Carol O'flanagan as a director
02 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AP01 Appointment of Tim O'flanagan as a director
27 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 23/03/2010
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 2
27 Jul 2011 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 27 July 2011
27 Jul 2011 TM01 Termination of appointment of Denise Redpath as a director
27 Jul 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
27 May 2010 AD01 Registered office address changed from 31 Creevagh Road Derry BT48 9XE Northern Ireland on 27 May 2010
23 Mar 2010 NEWINC Incorporation