Advanced company searchLink opens in new window

LITTLE FISH LOGISTICS LIMITED

Company number 06596173

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2011 DS01 Application to strike the company off the register
23 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
09 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
23 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
22 Sep 2010 AP01 Appointment of Mr Richard Lawrence Roome as a director
22 Sep 2010 AP01 Appointment of Mr Stephen Robinson as a director
22 Sep 2010 AD01 Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT United Kingdom on 22 September 2010
22 Sep 2010 AA01 Current accounting period shortened from 31 May 2011 to 30 September 2010
22 Sep 2010 TM01 Termination of appointment of Adam Webb as a director
22 Sep 2010 AP01 Appointment of Mr Joseph Mccarthy as a director
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Adam James Webb on 19 May 2010
17 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
07 Jul 2009 363a Return made up to 19/05/09; full list of members
07 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Jun 2008 288b Appointment Terminate, Director And Secretary Laura Jane Pullen Logged Form
22 May 2008 288a Director appointed adam james webb
22 May 2008 287 Registered office changed on 22/05/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP
22 May 2008 288a Director appointed laura jane pullen
22 May 2008 288b Appointment Terminated Director alpha direct LIMITED
22 May 2008 288b Appointment Terminated Secretary alpha secretarial LIMITED
19 May 2008 NEWINC Incorporation