Advanced company searchLink opens in new window

LITEORG LIMITED

Company number 06759595

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
18 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 300
30 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 300
10 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
22 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
19 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
24 Nov 2009 TM02 Termination of appointment of Philip Johnson as a secretary
24 Nov 2009 TM01 Termination of appointment of Miriam Potter as a director
24 Nov 2009 AD01 Registered office address changed from 16 High Street Biddulph Staffordshire ST8 6AP on 24 November 2009
12 Nov 2009 AP01 Appointment of Michael Joseph Johnson as a director
07 Nov 2009 AP01 Appointment of Robert James Johnson as a director
07 Nov 2009 AP01 Appointment of Lucy Ann Johnson as a director
17 Dec 2008 288a Director appointed miriam pauline potter
17 Dec 2008 288a Secretary appointed philip nicholas johnson