Advanced company searchLink opens in new window

JAMES LONGLEY LIMITED

Company number 04567208

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
17 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
13 Dec 2015 AA Micro company accounts made up to 30 April 2015
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
06 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
07 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
07 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
16 Sep 2013 AA01 Current accounting period extended from 31 October 2013 to 30 April 2014
19 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jan 2013 CERTNM Company name changed ibc formations LTD\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
09 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Dearden Chapman Directors Limited as a director
19 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Jan 2012 AP01 Appointment of Mr James Timothy Chapman Longley as a director
29 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
29 Nov 2011 CH02 Director's details changed for Dearden Chapman Directors Limited on 1 November 2011
06 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 May 2011 AD01 Registered office address changed from 30-38 Dock Street Leeds West Yorks LS10 1JF on 26 May 2011