- Company Overview for LONGS GROUNDCARE MACHINERY LIMITED (06449233)
- Filing history for LONGS GROUNDCARE MACHINERY LIMITED (06449233)
- People for LONGS GROUNDCARE MACHINERY LIMITED (06449233)
- Charges for LONGS GROUNDCARE MACHINERY LIMITED (06449233)
- Insolvency for LONGS GROUNDCARE MACHINERY LIMITED (06449233)
- More for LONGS GROUNDCARE MACHINERY LIMITED (06449233)
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
|
|
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
|
|
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 |