Advanced company searchLink opens in new window

LONGS GROUNDCARE MACHINERY LIMITED

Company number 06449233

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)
18 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 Apr 2013 4.68 Liquidators' statement of receipts and payments to 29 March 2013
17 Oct 2012 4.68 Liquidators' statement of receipts and payments to 29 September 2012
12 Apr 2012 4.68 Liquidators' statement of receipts and payments to 29 March 2012
17 Oct 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2011
05 May 2011 4.68 Liquidators' statement of receipts and payments to 29 March 2011
21 Oct 2010 4.68 Liquidators' statement of receipts and payments to 29 September 2010
08 Dec 2009 4.48 Notice of Constitution of Liquidation Committee
09 Oct 2009 600 Appointment of a voluntary liquidator
09 Oct 2009 4.20 Statement of affairs with form 4.19
09 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-30
25 Sep 2009 287 Registered office changed on 25/09/2009 from york road, scholes leeds west yorkshire LS15 4NF
16 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Secretary appointed 03/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Apr 2009 169 Gbp ic 100/60 03/04/09 gbp sr 40@1=40
15 Apr 2009 288a Secretary appointed emma louise long
15 Apr 2009 288b Appointment Terminated Director anthony long
15 Apr 2009 288b Appointment Terminated Secretary david long
08 Jan 2009 363a Return made up to 10/12/08; full list of members
08 Jan 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
08 Jan 2009 288c Director's Change of Particulars / anthony long / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: 3 brambling mews, now: the pines; Area was: morley, now: ring road; Region was: west yorkshire, now: ; Post Code was: LS27 8GL, now: LS17 8GB; Country was: , now: united kingdom
14 Feb 2008 395 Particulars of mortgage/charge
10 Dec 2007 NEWINC Incorporation