LONGMEADOW HOMES LIMITED
Status | LIQUIDATION |
Company No. | 01617299 |
Category | Private Limited Company |
Incorporated | 25 Feb 1982 |
Age | 42 years, 3 months, 7 days |
Jurisdiction | England 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
Liquidation compulsory winding up order
Date: 10 Apr 1995
Category: Insolvency
Type: COCOMP
Documents
Liquidation receiver abstract of receipts and payments
Date: 08 Mar 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 08 Mar 1995
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 19 Sep 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 16 Sep 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 30 Jul 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
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
Legacy
Date: 21 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 28/06/92; full list of members
Documents
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
Legacy
Date: 21 Oct 1991
Category: Capital
Type: 88(2)R
Description: Ad 10/10/91--------- £ si 249900@1=249900 £ ic 100/250000
Documents
Resolution
Date: 21 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 1991
Category: Capital
Type: 123
Description: £ nc 100/250000 10/10/91
Documents
Legacy
Date: 07 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Gazette filings brought up to date
Date: 07 Jun 1991
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 17 Feb 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 20 Jul 1990
Category: Capital
Type: 88(2)R
Description: Ad 23/02/90--------- £ si 98@1=98 £ ic 2/100
Documents
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
Legacy
Date: 24 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 15 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/06/89; full list of members
Documents
Legacy
Date: 18 May 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/10/88; full list of members
Documents
Legacy
Date: 20 Apr 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 22 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/01/87; full list of members
Documents
Legacy
Date: 19 May 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 May 1987
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 May 1987
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
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
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 |
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) |
C/O WATSON SYERS ACCOUNTANTS LTD EVOLVE BUSINESS CENTRE, CYGNET WAY,HOUGHTON-LE-SPRING,DH4 5QY
Number: | 11294449 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,PORT TALBOT,SA13 1RF
Number: | 10135691 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MEADOWBANK,ROSSENDALE,BB4 8TU
Number: | 09409796 |
Status: | ACTIVE |
Category: | Private Limited Company |