Advanced company searchLink opens in new window

LONGMINT AVIATION LIMITED

Company number 03169347

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)
02 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2014 3.6 Receiver's abstract of receipts and payments to 26 February 2014
10 Mar 2014 RM02 Notice of ceasing to act as receiver or manager
10 Mar 2014 RM02 Notice of ceasing to act as receiver or manager
02 Jan 2014 4.43 Notice of final account prior to dissolution
23 Dec 2013 3.6 Receiver's abstract of receipts and payments to 14 November 2013
21 Aug 2013 AD01 Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013
20 Jun 2013 3.6 Receiver's abstract of receipts and payments to 14 May 2013
19 Dec 2012 3.6 Receiver's abstract of receipts and payments to 14 November 2012
10 Dec 2012 LIQ MISC INSOLVENCY:Liquidator's Report 14/10/2011 - 13/10/2012
21 Nov 2012 TM01 Termination of appointment of Ian Macgregor as a director on 14 November 2012
16 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Nov 2011 LQ01 Notice of appointment of receiver or manager
21 Nov 2011 LQ01 Notice of appointment of receiver or manager
01 Nov 2011 AD01 Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 1 November 2011
01 Nov 2011 4.31 Appointment of a liquidator
25 Oct 2011 COCOMP Order of court to wind up
13 Oct 2011 AUD Auditor's resignation
26 Jul 2011 AA01 Previous accounting period shortened from 31 October 2010 to 30 September 2010
30 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-04-30
  • GBP 100
26 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
05 May 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Lucy Cummings on 1 December 2009
30 Dec 2009 CH03 Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009