Advanced company searchLink opens in new window

LONGFORD ARCHITECTURAL METALWORK (UK) LIMITED

Company number 06696038

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)
28 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 30 January 2023
30 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 January 2022
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
03 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
02 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
12 Feb 2018 AD01 Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 12 February 2018
09 Feb 2018 LIQ02 Statement of affairs
09 Feb 2018 600 Appointment of a voluntary liquidator
09 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-31
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 CS01 Confirmation statement made on 12 September 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 MR01 Registration of charge 066960380001, created on 11 May 2016
18 Feb 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
13 Mar 2015 AP03 Appointment of Mr Tony Nerney as a secretary on 1 January 2015
13 Mar 2015 TM01 Termination of appointment of Thomas Callanan as a director on 1 January 2015
13 Mar 2015 TM01 Termination of appointment of Larry Callanan as a director on 1 January 2015
05 Nov 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
06 Sep 2014 AP01 Appointment of Thomas Callanan as a director on 17 April 2014
13 Jun 2014 AP01 Appointment of Larry Callanan as a director
14 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013