Advanced company searchLink opens in new window

LONGBOROUGH (CHANDOS PLACE) LIMITED

Company number 04191378

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)
13 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
13 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
16 Jun 2011 4.68 Liquidators' statement of receipts and payments to 8 June 2011
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 8 December 2010
08 Feb 2010 AD01 Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010
20 Dec 2009 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 20 December 2009
20 Dec 2009 4.70 Declaration of solvency
20 Dec 2009 600 Appointment of a voluntary liquidator
20 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-09
13 Nov 2009 AP01 Appointment of Mr Ivan Anthony Goldberg as a director
13 Nov 2009 AP01 Appointment of James Francis Russell as a director
13 Nov 2009 TM01 Termination of appointment of Jane Gwillim-David as a director
13 Nov 2009 TM01 Termination of appointment of Dominic David as a director
16 Oct 2009 CH01 Director's details changed for John Lewis Burnley on 12 October 2009
13 Oct 2009 CH01 Director's details changed for Dominic Marshall Gwillim David on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Jane Gwillim-David on 1 October 2009
31 Mar 2009 363a Return made up to 30/03/09; full list of members
24 Dec 2008 AA Full accounts made up to 29 February 2008
28 Nov 2008 88(3) Particulars of contract relating to shares
28 Nov 2008 88(2) Ad 15/10/08 gbp si 1004575@1=1004575 gbp ic 1000/1005575
21 Nov 2008 123 Nc inc already adjusted 15/10/08
21 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2008 363a Return made up to 30/03/08; full list of members
19 Dec 2007 AA Full accounts made up to 28 February 2007