Advanced company searchLink opens in new window

LONGTON MOTOR COMPANY LIMITED

Company number 07043911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2015 DS01 Application to strike the company off the register
27 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,000
27 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4,000
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jan 2014 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,000
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Jan 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
23 Jun 2010 AD01 Registered office address changed from Beaufort Mill Beaufort Road Longton Stoke-on-Trent Staffordshire ST3 1RH on 23 June 2010
23 Jun 2010 CH01 Director's details changed for Jonathan Henry Berch on 23 June 2010
21 Jun 2010 AD01 Registered office address changed from Beaufort Mill Beaufort Road, Longton Stoke on Trent Staffordshire ST3 7HN United Kingdom on 21 June 2010
29 Mar 2010 AP01 Appointment of Robert Nicholas Bath as a director
29 Mar 2010 AP01 Appointment of Jonathan Henry Berch as a director
29 Mar 2010 AP01 Appointment of Stuart Robert Smith as a director
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 March 2010
  • GBP 4,000
26 Oct 2009 TM01 Termination of appointment of Barbara Kahan as a director
15 Oct 2009 NEWINC Incorporation