Advanced company searchLink opens in new window

ROGER LITTLE LIMITED

Company number 01283734

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2014 DS01 Application to strike the company off the register
19 Nov 2014 MR04 Satisfaction of charge 4 in full
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
28 Apr 2014 CH01 Director's details changed for Mr Philip John Savage on 1 November 2013
28 Apr 2014 CH03 Secretary's details changed for Philip John Savage on 1 November 2013
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
16 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Apr 2012 TM01 Termination of appointment of Nicola Kirwan as a director on 1 March 2012
12 Apr 2012 TM01 Termination of appointment of Gerard Kirwan as a director on 1 March 2012
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
19 Dec 2011 AD01 Registered office address changed from Unit 15 Haigh Park Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1QR on 19 December 2011
12 Dec 2011 AD01 Registered office address changed from 164a Crompton Road Macclesfield Cheshire SK11 8EH on 12 December 2011
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for Philip John Savage on 13 January 2011
24 Jan 2011 CH03 Secretary's details changed for Philip John Savage on 13 January 2011
24 Jan 2011 CH01 Director's details changed for Philip John Savage on 13 January 2011
07 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders