- Company Overview for LITTLE JOE LIMITED (05142735)
- Filing history for LITTLE JOE LIMITED (05142735)
- People for LITTLE JOE LIMITED (05142735)
- Charges for LITTLE JOE LIMITED (05142735)
- Insolvency for LITTLE JOE LIMITED (05142735)
- More for LITTLE JOE LIMITED (05142735)
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) |
---|---|---|---|
16 Feb 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Feb 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2024 | AD01 | Registered office address changed from 59 Crabbe Street Ipswich Suffolk IP4 5HT England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 31 January 2024 | |
31 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2024 | LIQ02 | Statement of affairs | |
31 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Cathryn Dickens as a director on 1 November 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Apr 2023 | TM01 | Termination of appointment of Nicola Scott as a director on 14 April 2023 | |
30 Sep 2022 | TM01 | Termination of appointment of David Stuart Finch as a director on 30 September 2022 | |
30 Sep 2022 | TM02 | Termination of appointment of David Stuart Finch as a secretary on 30 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Gerard Dooley as a director on 30 September 2022 | |
30 Sep 2022 | PSC07 | Cessation of David Stuart Finch as a person with significant control on 30 September 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
12 Apr 2022 | AA | Audit exemption subsidiary accounts made up to 30 April 2021 | |
12 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
12 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
12 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
22 Feb 2022 | PSC07 | Cessation of Jane Sarah Hewson as a person with significant control on 2 June 2021 | |
22 Feb 2022 | PSC07 | Cessation of Christopher James Hewson as a person with significant control on 2 June 2021 | |
22 Feb 2022 | PSC05 | Change of details for Alpha Nurseries Limited as a person with significant control on 2 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
18 May 2021 | AA | Audit exemption subsidiary accounts made up to 30 April 2020 |