- Company Overview for LONGTON MOTOR COMPANY LIMITED (07043911)
- Filing history for LONGTON MOTOR COMPANY LIMITED (07043911)
- People for LONGTON MOTOR COMPANY LIMITED (07043911)
- More for LONGTON MOTOR COMPANY LIMITED (07043911)
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
|
|
27 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
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
|
|
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
|
|
26 Oct 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
15 Oct 2009 | NEWINC | Incorporation |