LONGBARROW GROUP LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
28/01/1428 January 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
15/10/1315 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/10/134 October 2013 | APPLICATION FOR STRIKING-OFF |
19/02/1319 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR LISA ADAMS |
29/03/1129 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MARK ADAMS / 02/10/2009 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE ADAMS / 02/10/2009 |
19/05/1019 May 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0518 February 2005 | DIRECTOR RESIGNED |
18/02/0518 February 2005 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: G OFFICE CHANGED 18/02/05 SUITE 18, FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH |
18/02/0518 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company