Advanced company searchLink opens in new window

LITTLE TWELVE LIMITED

Company number 07883168

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2018 DS01 Application to strike the company off the register
21 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 May 2016 TM01 Termination of appointment of Richard James Hoskins as a director on 3 May 2016
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 300
17 Dec 2015 CH01 Director's details changed for Mr Gavin James Harrison on 27 August 2015
17 Dec 2015 CH01 Director's details changed for Mr Stephen William Norton on 27 August 2015
18 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 300
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 TM01 Termination of appointment of Jessica Elizabeth Franks as a director on 24 July 2014
22 Jan 2014 CH01 Director's details changed for Miss Jessica Elizabeth Franks on 10 October 2013
22 Jan 2014 CH01 Director's details changed for Mr Gavin James Harrison on 10 October 2013
22 Jan 2014 CH01 Director's details changed for Mr Richard James Hoskins on 10 October 2013
22 Jan 2014 CH01 Director's details changed for Mr Stephen William Norton on 10 October 2013
21 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
21 Jan 2014 CH01 Director's details changed for Mr Richard James Hoskins on 10 October 2013
21 Jan 2014 CH01 Director's details changed for Miss Jessica Elizabeth Franks on 10 October 2013
21 Jan 2014 CH01 Director's details changed for Mr Stephen William Norton on 10 October 2013
21 Jan 2014 CH01 Director's details changed for Mr Gavin James Harrison on 10 October 2013