- Company Overview for LONG MARSTON AIRFIELD DEVELOPMENTS LIMITED (06742159)
- Filing history for LONG MARSTON AIRFIELD DEVELOPMENTS LIMITED (06742159)
- People for LONG MARSTON AIRFIELD DEVELOPMENTS LIMITED (06742159)
- More for LONG MARSTON AIRFIELD DEVELOPMENTS LIMITED (06742159)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2012 | DS01 | Application to strike the company off the register | |
12 Dec 2011 | AR01 |
Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-12-12
|
|
07 Jun 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from St Helens House 23-31 Vittoria Street Birmingham B1 3nd on 19 January 2011 | |
06 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Dr Derek William Harris on 2 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Ms Emily Mary Jane Hodges on 5 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Anthony Peter Hodges on 5 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Neil Stewart Pountney on 5 November 2009 | |
05 Nov 2008 | NEWINC | Incorporation |