Advanced company searchLink opens in new window

THE LONGSTOCK RALLY (UTVVC) LTD

Company number 13511670

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2024 DS01 Application to strike the company off the register
12 Sep 2023 PSC01 Notification of David Burnfield as a person with significant control on 11 May 2023
17 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
17 Aug 2023 PSC07 Cessation of John Charles Mann as a person with significant control on 24 January 2023
17 Aug 2023 PSC07 Cessation of Ivan Gibson as a person with significant control on 24 January 2023
15 Mar 2023 AD01 Registered office address changed from 52 Fore Street Callington Cornwall PL17 7AJ United Kingdom to Hazledown Farm Longstock Stockbridge SO20 6EG on 15 March 2023
22 Feb 2023 TM01 Termination of appointment of George Nigel Macpherson as a director on 8 February 2023
30 Jan 2023 TM01 Termination of appointment of John Charles Mann as a director on 24 January 2023
30 Jan 2023 TM01 Termination of appointment of Ivan Gibson as a director on 5 January 2023
20 Jan 2023 AP01 Appointment of Marie Alice Kemp as a director on 15 January 2023
20 Jan 2023 AP01 Appointment of Mr David Niel Mckenzie Burnfield as a director on 15 January 2023
20 Jan 2023 AP01 Appointment of George Nigel Macpherson as a director on 15 January 2023
20 Jan 2023 AP01 Appointment of Anthony Michael Keys as a director on 15 January 2023
12 Jan 2023 AA Micro company accounts made up to 31 July 2022
28 Nov 2022 TM01 Termination of appointment of David Willis Aylward as a director on 20 November 2022
28 Nov 2022 PSC07 Cessation of David Willis Aylward as a person with significant control on 20 November 2022
18 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
27 May 2022 PSC04 Change of details for Mr David Willis Aylward as a person with significant control on 15 July 2021
27 May 2022 PSC04 Change of details for Mr Ivan Gibson as a person with significant control on 15 July 2021
27 May 2022 PSC01 Notification of John Charles Mann as a person with significant control on 26 May 2022
27 May 2022 PSC07 Cessation of Lesley Hamlin as a person with significant control on 26 May 2022
27 May 2022 TM01 Termination of appointment of Lesley Hamlin as a director on 26 May 2022
19 May 2022 AP01 Appointment of Mr John Charles Mann as a director on 19 May 2022
15 Jul 2021 NEWINC Incorporation