LONGS AGRICULTURAL PLANT LIMITED
Status | DISSOLVED |
Company No. | 05930336 |
Category | Private Limited Company |
Incorporated | 11 Sep 2006 |
Age | 17 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 25 days |
SUMMARY
LONGS AGRICULTURAL PLANT LIMITED is an dissolved private limited company with number 05930336. It was incorporated 17 years, 8 months, 22 days ago, on 11 September 2006 and it was dissolved 4 years, 10 months, 25 days ago, on 09 July 2019. The company address is Armoury House Armoury Road Armoury House Armoury Road, Colchester, CO6 3JP, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Termination secretary company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taylor and Davis Ltd
Documents
Appoint person secretary company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gerry Allen
Documents
Change registered office address company with date old address
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Address
Type: AD01
Old address: the Causeway, Great Horkesley Colchester Essex CO6 4EJ
Change date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Long
Change date: 2011-11-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Richard Long
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Long
Change date: 2010-09-10
Documents
Appoint corporate secretary company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Taylor and Davis Ltd
Documents
Termination secretary company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anglia Business Services Limited
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Some Companies
ENTERPRISE HOUSE,OLDHAM,OL9 6HZ
Number: | 07802013 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIELE DI CARLANTONIO LIMITED
FLAT D 132/134 SULGRAVE RD,LONDON W6,W6 7PU
Number: | 08286048 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 HELENA COURT,ST.AUSTELL,PL26 8TT
Number: | 11234992 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 27, LOVELL HOUSE,LEEDS,LS7 1AR
Number: | 11032830 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MICA CLOSE,TAMWORTH,B77 4DR
Number: | 04932416 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CLARE'S HOSPICE TRADING LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 03447525 |
Status: | LIQUIDATION |
Category: | Private Limited Company |