- Company Overview for LITTLE BICKS LTD (06667468)
- Filing history for LITTLE BICKS LTD (06667468)
- People for LITTLE BICKS LTD (06667468)
- Insolvency for LITTLE BICKS LTD (06667468)
- More for LITTLE BICKS LTD (06667468)
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 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2017 | AD01 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to A R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 27 October 2017 | |
04 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2017 | |
08 Jul 2016 | AD01 | Registered office address changed from Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 July 2016 | |
06 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD01 | Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 25 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Ms Rivka Amie Bick on 1 May 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 | Annual return made up to 7 August 2013 with full list of shareholders | |
04 Sep 2013 | AD01 | Registered office address changed from Lawford House Albert Place London N3 1QA on 4 September 2013 | |
04 Sep 2013 | CH01 | Director's details changed for Ms Rivka Amie Bick on 4 September 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 May 2013 | TM01 | Termination of appointment of Louise Sara Bick as a director on 24 April 2013 | |
16 May 2013 | TM02 | Termination of appointment of Louise Sara Bick as a secretary on 24 April 2013 | |
05 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
24 Aug 2011 | CH01 | Director's details changed for Ms Louise Sara Bick on 24 August 2011 |