Advanced company searchLink opens in new window

LONGFORD INDUSTRIAL HOLDINGS LIMITED

Company number 00061384

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2015 DS01 Application to strike the company off the register
02 Sep 2015 CH02 Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 3 August 2015
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
06 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 248,296
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 248,296
15 Jul 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013
28 Apr 2014 SH19 Statement of capital on 28 April 2014
  • GBP 1
28 Apr 2014 SH20 Statement by directors
28 Apr 2014 CAP-SS Solvency statement dated 02/04/14
28 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 04/04/2014
28 Apr 2014 SH19 Statement of capital on 28 April 2014
  • GBP 1
28 Apr 2014 SH20 Statement by directors
28 Apr 2014 CAP-SS Solvency statement dated 02/04/14
28 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 04/04/2014
09 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
09 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
04 Dec 2013 CH01 Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013
29 Nov 2013 AD01 Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 29 November 2013
22 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
07 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
30 Jul 2013 TM01 Termination of appointment of Tarmac Nominees Limited as a director
30 Jul 2013 TM02 Termination of appointment of Tarmac Nominees Two Limited as a secretary