Advanced company searchLink opens in new window

LONGMYND INDUSTRIAL LIMITED

Company number 05010924

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2022 DS01 Application to strike the company off the register
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
27 Oct 2021 AP01 Appointment of Mr George Alexander Thompson as a director on 26 October 2021
27 Oct 2021 TM01 Termination of appointment of David George Fossett Thompson as a director on 4 July 2021
10 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
26 Sep 2019 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to The Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA on 26 September 2019
26 Sep 2019 AP03 Appointment of Mr David Graham Knott as a secretary on 18 September 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2019 SH06 Cancellation of shares. Statement of capital on 18 December 2018
  • GBP 5,201
14 Jan 2019 SH03 Purchase of own shares.
08 Jan 2019 PSC04 Change of details for David George Fossett Thompson as a person with significant control on 18 December 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
07 Jan 2019 TM02 Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 7 January 2019
07 Jan 2019 PSC07 Cessation of Edward John Whitley as a person with significant control on 18 December 2018
18 Dec 2018 TM01 Termination of appointment of Edward John Whitley as a director on 18 December 2018
12 Sep 2018 AA Micro company accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
30 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 30 August 2017
30 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 30 August 2017
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates