Advanced company searchLink opens in new window

N.S.LONG LIMITED

Company number 00351984

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)
07 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
14 Sep 2011 4.68 Liquidators' statement of receipts and payments to 19 August 2011
26 Aug 2010 4.20 Statement of affairs with form 4.19
26 Aug 2010 600 Appointment of a voluntary liquidator
26 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-20
09 Aug 2010 AD01 Registered office address changed from The Quarry Waters Upton Telford Shropshire TF6 6NP on 9 August 2010
21 Apr 2010 TM01 Termination of appointment of Andrew Burrows as a director
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Aug 2009 363a Return made up to 11/08/09; full list of members
17 Aug 2009 288c Secretary's Change of Particulars / clare burrows / 07/08/2009 / HouseName/Number was: , now: the toft barn; Street was: white farm cottages, now: dunston heath; Area was: billington, now: ; Post Code was: ST18 9DG, now: ST18 9AQ
17 Aug 2009 288c Director's Change of Particulars / andrew burrows / 07/08/2009 / HouseName/Number was: , now: the toft barn; Street was: white farm cottages, now: dunston heath; Area was: billington, now: ; Region was: staffordshire, now: ; Post Code was: ST18 9DG, now: ST18 9AQ
17 Aug 2009 288c Director's Change of Particulars / gordon burrows / 07/08/2009 / HouseName/Number was: , now: the toft barn; Street was: croft house the lane, now: dunston heath; Area was: coppenhall, now: stafford; Post Town was: stafford, now: ; Region was: staffordshire, now: ; Post Code was: ST18 9BS, now: ST18 9AQ
26 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Aug 2008 363a Return made up to 11/08/08; full list of members
01 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Aug 2007 363a Return made up to 11/08/07; full list of members
11 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
11 Sep 2006 363s Return made up to 11/08/06; full list of members
22 Aug 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Aug 2006 169 £ ic 84000/80000 06/06/06 £ sr 4000@1=4000
22 Aug 2006 173 Declaration of shares redemption:auditor's report
28 Jun 2006 288b Director resigned
28 Jun 2006 288b Director resigned
09 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006