Advanced company searchLink opens in new window

LITCHFIELD CITY LIMITED

Company number 06746688

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2014 AD01 Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 27 January 2014
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 DS01 Application to strike the company off the register
06 Jan 2014 TM01 Termination of appointment of Stephen Partridge as a director
03 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,201
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Aug 2013 AA Total exemption small company accounts made up to 28 February 2012
06 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
01 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
30 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
21 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 1,201
21 Oct 2010 AA Accounts for a dormant company made up to 30 November 2009
23 Jul 2010 AA01 Current accounting period extended from 30 November 2010 to 28 February 2011
04 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Miss Kathleen Patricia Boyle on 24 November 2009
04 Dec 2009 CH01 Director's details changed for Mr Stephen James Partridge on 24 November 2009
04 Dec 2009 CH03 Secretary's details changed for Miss Kathleen Patricia Boyle on 24 November 2009
14 Aug 2009 288a Secretary appointed miss kathleen boyle
14 Aug 2009 288a Director appointed miss kathleen boyle
14 Aug 2009 288a Director appointed mr stephen james partridge
14 Nov 2008 288b Appointment terminated secretary abergan reed nominees LIMITED
14 Nov 2008 288b Appointment terminated director christopher pellatt
14 Nov 2008 287 Registered office changed on 14/11/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england