LONGMEADOW HOMES LIMITED

Allington Cottage, Allington Cottage,, Honiton, EX14 0NW, Devon, .
StatusLIQUIDATION
Company No.01617299
CategoryPrivate Limited Company
Incorporated25 Feb 1982
Age42 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

LONGMEADOW HOMES LIMITED is an liquidation private limited company with number 01617299. It was incorporated 42 years, 3 months, 7 days ago, on 25 February 1982. The company address is Allington Cottage, Allington Cottage,, Honiton, EX14 0NW, Devon, ..



Company Fillings

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Apr 1995

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 08 Mar 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 Sep 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Sep 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 30 Jul 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1993

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Annual-return

Type: 363b

Description: Return made up to 28/06/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1992

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Capital

Type: 88(2)R

Description: Ad 10/10/91--------- £ si 249900@1=249900 £ ic 100/250000

Documents

View document PDF

Resolution

Date: 21 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Capital

Type: 123

Description: £ nc 100/250000 10/10/91

Documents

View document PDF

Legacy

Date: 07 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 1991

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 1991

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 17 Feb 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 1990

Category: Capital

Type: 88(2)R

Description: Ad 23/02/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 20/07/90 from: hay house broadclyst nr. Exeter devon EX5 3JL

Documents

View document PDF

Legacy

Date: 24 Oct 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1989

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/06/89; full list of members

Documents

View document PDF

Legacy

Date: 18 May 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/10/88; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/01/87; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1987

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 1987

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1987

Action Date: 31 Mar 1985

Category: Accounts

Type: AA

Made up date: 1985-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/01/85; full list of members

Documents

Legacy

Date: 26 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/01/86; full list of members

Documents

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

48 ALMA VALE ROAD MANAGEMENT LIMITED

48 ALMA VALE ROAD,BRISTOL,BS8 2HS

Number:01836298
Status:ACTIVE
Category:Private Limited Company

ANDY SUTHERLAND TRAINING LIMITED

BRYN AFON,TALYSARN,LL54 6HL

Number:08955942
Status:ACTIVE
Category:Private Limited Company

CENTRAL CITY ROLLERGIRLS

4 BELL COURT BELL COURT,BIRMINGHAM,B31 1LQ

Number:06589924
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DTH CONSULTING LTD

C/O WATSON SYERS ACCOUNTANTS LTD EVOLVE BUSINESS CENTRE, CYGNET WAY,HOUGHTON-LE-SPRING,DH4 5QY

Number:11294449
Status:ACTIVE
Category:Private Limited Company

ISG PROPERTIES LTD

UNIT 5,PORT TALBOT,SA13 1RF

Number:10135691
Status:ACTIVE
Category:Private Limited Company

QUOTEMPOLE LIMITED

4 MEADOWBANK,ROSSENDALE,BB4 8TU

Number:09409796
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source