Advanced company searchLink opens in new window

LITTLE WASTERS COMMUNITY INTEREST COMPANY

Company number 05645010

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
21 May 2015 AAMD Amended total exemption full accounts made up to 31 March 2014
13 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
13 Jan 2015 AR01 Annual return made up to 5 December 2014
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
02 Jan 2014 AR01 Annual return made up to 6 December 2013
09 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
28 Jan 2013 AR01 Annual return made up to 5 December 2012
12 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
30 Dec 2011 AR01 Annual return made up to 5 December 2011 no member list
30 Dec 2011 CH01 Director's details changed for Elizabeth Crocker on 20 December 2011
30 Dec 2011 CH01 Director's details changed for Philip Capon on 20 December 2011
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
11 May 2011 AR01 Annual return made up to 5 December 2010
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AD01 Registered office address changed from 30 William Street Newcastle upon Tyne Tyne and Wear NE17 7JH on 12 January 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 TM02 Termination of appointment of Philip Capon as a secretary
11 May 2010 TM01 Termination of appointment of Penelope Bradley as a director
11 May 2010 TM02 Termination of appointment of Penelope Bradley as a secretary
11 May 2010 AP03 Appointment of Philip William Peter Capon as a secretary
11 May 2010 AD01 Registered office address changed from 39 Mitford Road Morpeth Northumberland NE61 1RG on 11 May 2010
14 Apr 2010 AR01 Annual return made up to 5 December 2009