Advanced company searchLink opens in new window

LONGBIRCH ASSOCIATES LIMITED

Company number 02929529

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2021 DS01 Application to strike the company off the register
27 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
11 Mar 2016 CH01 Director's details changed for Kim Lisa Birchall on 11 March 2016
11 Feb 2016 AD01 Registered office address changed from 10 Station Road Henley on Thames Oxfordshire RG9 1AY to Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 11 February 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
19 May 2015 CH01 Director's details changed for Kim Lisa Birchall on 12 April 2015
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 CERTNM Company name changed quantum business management LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-26
05 Aug 2014 CONNOT Change of name notice
05 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Kim Lisa Birchall on 17 May 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012