Advanced company searchLink opens in new window

LONGTON AVIA (UK) LIMITED

Company number 07044158

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2016 GAZ2(A) Final Gazette dissolved following liquidation
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 1,000
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 1,000
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 1,000
09 Jan 2014 AD01 Registered office address changed from Beaufort Mill Beaufort Road, Longton Stoke on Trent Staffordshire ST3 7HN United Kingdom on 9 January 2014
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
01 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
11 Jan 2012 AP01 Appointment of Mr Jonathan Dale as a director
11 Jan 2012 AP01 Appointment of Mr Stuart Smith as a director
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,000
03 Jan 2012 CERTNM Company name changed longton motor manufacturing company LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
26 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
18 Jan 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
12 Jul 2010 AP01 Appointment of Mr Jonathen Henry Beech as a director
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2009 TM01 Termination of appointment of Barbara Kahan as a director
15 Oct 2009 NEWINC Incorporation