- Company Overview for LITTLE & CO DEVELOPMENT SERVICES LTD (07318854)
- Filing history for LITTLE & CO DEVELOPMENT SERVICES LTD (07318854)
- People for LITTLE & CO DEVELOPMENT SERVICES LTD (07318854)
- More for LITTLE & CO DEVELOPMENT SERVICES LTD (07318854)
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
|
|
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
|
|
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
|
|
16 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
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 |