Advanced company searchLink opens in new window

KEITH LITTLE (TURF ACCOUNTANTS) LIMITED

Company number 01142632

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2018 DS01 Application to strike the company off the register
29 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Tony Hayward as a person with significant control on 21 June 2016
09 May 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
23 May 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
20 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 June 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2

Statement of capital on 2014-10-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2014.
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
15 Mar 2012 AP01 Appointment of Mr Tony Hayward as a director
28 Nov 2011 AD01 Registered office address changed from , 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD to C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG on 28 November 2011
27 Sep 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
13 Sep 2011 TM02 Termination of appointment of Keith Little as a secretary
13 Sep 2011 TM01 Termination of appointment of Vivien Little as a director
13 Sep 2011 TM01 Termination of appointment of Keith Little as a director
22 Jun 2011 AA Total exemption full accounts made up to 31 October 2010
21 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders