- Company Overview for LONGTON AVIA (UK) LIMITED (07044158)
- Filing history for LONGTON AVIA (UK) LIMITED (07044158)
- People for LONGTON AVIA (UK) LIMITED (07044158)
- More for LONGTON AVIA (UK) LIMITED (07044158)
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
|
|
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
|
|
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
|
|
03 Jan 2012 | CERTNM |
Company name changed longton motor manufacturing company LIMITED\certificate issued on 03/01/12
|
|
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 |