Advanced company searchLink opens in new window

LITTLE BICKS LTD

Company number 06667468

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
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
  • GBP 100
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
  • GBP 100
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