Advanced company searchLink opens in new window

LONGBRIDGE SEARCH & SELECTION LIMITED

Company number 02257381

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)
11 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
11 May 2011 4.68 Liquidators' statement of receipts and payments to 21 April 2011
11 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2011 4.68 Liquidators' statement of receipts and payments to 7 January 2011
15 Jul 2010 4.68 Liquidators' statement of receipts and payments to 7 July 2010
08 Jul 2009 2.24B Administrator's progress report to 3 July 2009
08 Jul 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Mar 2009 2.24B Administrator's progress report to 28 January 2009
13 Oct 2008 2.23B Result of meeting of creditors
09 Oct 2008 2.16B Statement of affairs with form 2.14B
26 Sep 2008 2.17B Statement of administrator's proposal
07 Aug 2008 287 Registered office changed on 07/08/2008 from 85 gracechurch street london EC3V 0AA
07 Aug 2008 2.12B Appointment of an administrator
15 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Feb 2008 363a Return made up to 11/11/07; full list of members
20 Feb 2008 288a New director appointed
20 Feb 2008 288b Director resigned
20 Feb 2008 288b Director resigned
22 Jan 2008 CERTNM Company name changed longbridge international LIMITED\certificate issued on 22/01/08
10 Oct 2007 288a New secretary appointed
15 Sep 2007 395 Particulars of mortgage/charge
28 Aug 2007 288b Secretary resigned
11 Aug 2007 AUD Auditor's resignation
10 Aug 2007 288b Director resigned