Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

W Long (Haulage) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2011)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00876971
Record last updated Tuesday, December 31, 2013 1:03:49 PM UTC
Official Address 32 Cornhill Langbourn
There are 704 companies registered at this street
Locality Langbourn
Region City Of London, England
Postal Code EC3V3BT
Sector Demolition buildings; earth moving

Charts

Visits

W LONG (HAULAGE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-82024-72024-82025-32025-4012
Document Type Publication date Download link
Registry Sep 13, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 1, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jun 13, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry May 2, 2013 Liquidator's progress report Liquidator's progress report
Registry Apr 5, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 5, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Mar 29, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 21, 2012 Change of registered office address Change of registered office address
Registry Mar 20, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 20, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Mar 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 8769... Statement of satisfaction in full or in part of mortgage or charge 8769...
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Jul 26, 2011 Annual return Annual return
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Jul 12, 2010 Annual return Annual return
Registry Jul 12, 2010 Change of particulars for director Change of particulars for director
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Jul 7, 2009 Annual return Annual return
Registry Jul 7, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 15, 2008 Notice of change of directors or secretaries or in their particulars 8769... Notice of change of directors or secretaries or in their particulars 8769...
Financials Oct 9, 2008 Annual accounts Annual accounts
Registry Jul 22, 2008 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Jul 12, 2007 Annual return Annual return
Financials Oct 4, 2006 Annual accounts Annual accounts
Registry Sep 11, 2006 Annual return Annual return
Financials Sep 15, 2005 Annual accounts Annual accounts
Registry Jul 28, 2005 Annual return Annual return
Financials Oct 31, 2004 Annual accounts Annual accounts
Registry Jul 1, 2004 Annual return Annual return
Financials Nov 6, 2003 Annual accounts Annual accounts
Registry Jul 2, 2003 Annual return Annual return
Financials Sep 13, 2002 Annual accounts Annual accounts
Registry Jul 21, 2002 Annual return Annual return
Financials Jul 24, 2001 Annual accounts Annual accounts
Registry Jul 4, 2001 Annual return Annual return
Financials Oct 13, 2000 Annual accounts Annual accounts
Registry Jul 6, 2000 Annual return Annual return
Financials Oct 11, 1999 Annual accounts Annual accounts
Registry Jul 2, 1999 Annual return Annual return
Financials Sep 30, 1998 Annual accounts Annual accounts
Registry Sep 18, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 25, 1998 Annual return Annual return
Financials Nov 3, 1997 Annual accounts Annual accounts
Registry Jul 16, 1997 Annual return Annual return
Registry Aug 15, 1996 Annual return 8769... Annual return 8769...
Financials Jun 25, 1996 Annual accounts Annual accounts
Registry Jun 26, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 26, 1995 Annual return Annual return
Financials Jun 13, 1995 Annual accounts Annual accounts
Registry Mar 8, 1995 Annual return Annual return
Financials Aug 9, 1994 Annual accounts Annual accounts
Financials Sep 3, 1993 Annual accounts 8769... Annual accounts 8769...
Registry Aug 18, 1993 Annual return Annual return
Registry Jan 25, 1993 Notice of assignment of name or new name to any class of shares Notice of assignment of name or new name to any class of shares
Registry Sep 21, 1992 Annual return Annual return
Financials Sep 21, 1992 Annual accounts Annual accounts
Registry Feb 28, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 17, 1992 Annual accounts Annual accounts
Registry Jul 12, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 12, 1991 Annual return Annual return
Registry Jun 23, 1991 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Apr 25, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 1991 Annual return Annual return
Registry Apr 4, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 1990 Annual return Annual return
Financials Oct 18, 1989 Annual accounts Annual accounts
Registry Oct 3, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 13, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Jan 26, 1989 Annual accounts Annual accounts
Registry Jan 13, 1989 Annual return Annual return
Financials Apr 8, 1987 Annual accounts Annual accounts
Registry Apr 8, 1987 Annual return Annual return
Registry May 13, 1986 Change in situation or address of registered office Change in situation or address of registered office

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)