LONGFIELD GIFTS & CARDS LIMITED
Status | DISSOLVED |
Company No. | 05436223 |
Category | Private Limited Company |
Incorporated | 26 Apr 2005 |
Age | 19 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2024 |
Years | 3 months, 19 days |
SUMMARY
LONGFIELD GIFTS & CARDS LIMITED is an dissolved private limited company with number 05436223. It was incorporated 19 years, 4 days ago, on 26 April 2005 and it was dissolved 3 months, 19 days ago, on 11 January 2024. The company address is C/O Bridgestones Limited C/O Bridgestones Limited, Oldham, OL1 1TE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2023
Action Date: 14 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2022
Action Date: 14 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2021
Action Date: 14 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Liquidation disclaimer notice
Date: 27 Jan 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
New address: C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE
Old address: Unit 36, Belle Vale Shopping Centre, Belle Vale Liverpool L25 2RQ
Change date: 2020-01-22
Documents
Liquidation voluntary statement of affairs
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Susan Jill Hill
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/06; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BENZ MANUFACTURING CONSULTANCY LIMITED
THE WEE HUT 14 HOLM ROAD,CARLUKE,ML8 5RG
Number: | SC462944 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ENTERPRISE COURT,CRAWLEY,RH11 7RW
Number: | 05324449 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 11072610 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHAMPTON CHAIN HOIST (HIRE) CO. LIMITED
72 WIMPOLE STREET,,W1M 7DD
Number: | 01470398 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SPEEDWELL MILL OLD COACH ROAD,MATLOCK,DE4 5FY
Number: | 06825645 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE NEW CHOCOLATE COMPANY LTD.
18 BRAMBLE WYND,PORT GLASGOW,PA14 6RB
Number: | SC529553 |
Status: | ACTIVE |
Category: | Private Limited Company |