Advanced company searchLink opens in new window

LITTLEMOSS CONSTRUCTION LIMITED

Company number 07366986

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)
24 Apr 2024 AD01 Registered office address changed from 1 Wayne Close Droylsden Manchester M43 7LQ England to C/O Revolution Rti Limited Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 24 April 2024
24 Apr 2024 600 Appointment of a voluntary liquidator
24 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-10
24 Apr 2024 LIQ02 Statement of affairs
30 Sep 2023 AA Micro company accounts made up to 24 December 2022
20 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
30 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
13 Mar 2023 AD01 Registered office address changed from C/O Cumulus Accounts & Advisory Ltd Northlight Business Centre Northlight Parade Pendle BB9 5EG England to 1 Wayne Close Droylsden Manchester M43 7LQ on 13 March 2023
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2022 AA Micro company accounts made up to 30 September 2021
29 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
27 Jan 2022 TM01 Termination of appointment of Sarah Kate Shaw as a director on 20 January 2022
20 Jan 2022 AP01 Appointment of Mrs Ann Leslie Dixon as a director on 20 January 2022
05 Jan 2022 AD01 Registered office address changed from 55 Porchfield Square Manchester M3 4FG to C/O Cumulus Accounts & Advisory Ltd Northlight Business Centre Northlight Parade Pendle BB9 5EG on 5 January 2022
27 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
27 Jul 2021 TM01 Termination of appointment of Walter Stephen Dixon as a director on 1 July 2021
21 May 2021 AP01 Appointment of Ms Sarah Kate Shaw as a director on 20 May 2021
18 Feb 2021 PSC01 Notification of Nicky Dixon as a person with significant control on 17 February 2021
18 Feb 2021 PSC07 Cessation of Kerry Ann Higginson as a person with significant control on 17 February 2021
18 Feb 2021 AP01 Appointment of Mr Walter Stephen Dixon as a director on 17 February 2021
18 Feb 2021 TM01 Termination of appointment of Kerry Ann Higginson as a director on 17 February 2021
04 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
16 Jul 2020 PSC01 Notification of Kerry Ann Higginson as a person with significant control on 16 July 2020