Advanced company searchLink opens in new window

LITTLE & CO DEVELOPMENT SERVICES LTD

Company number 07318854

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 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Feb 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
14 Dec 2015 AA01 Current accounting period extended from 31 July 2015 to 31 January 2016
03 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
16 Dec 2014 AP01 Appointment of Carole Little as a director on 1 December 2014
05 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
09 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
09 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
09 Aug 2010 AD01 Registered office address changed from Suites 5 & 6, the Printworks Hey Road, Ribble Valley Ent Pk,Barrow, Clitheroe Lancs BB7 9WB United Kingdom on 9 August 2010
23 Jul 2010 AP01 Appointment of Mr Andrew Keith Little as a director
19 Jul 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
19 Jul 2010 NEWINC Incorporation