- Company Overview for LITTON GROUP LTD (NI019140)
- Filing history for LITTON GROUP LTD (NI019140)
- People for LITTON GROUP LTD (NI019140)
- Charges for LITTON GROUP LTD (NI019140)
- Insolvency for LITTON GROUP LTD (NI019140)
- More for LITTON GROUP LTD (NI019140)
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) |
---|---|---|---|
20 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2020 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
12 Oct 2019 | 4.69(NI) | Statement of receipts and payments to 20 September 2019 | |
01 Oct 2018 | 4.69(NI) | Statement of receipts and payments to 20 September 2018 | |
20 Oct 2017 | 4.69(NI) | Statement of receipts and payments to 20 September 2017 | |
30 Nov 2016 | CH01 | Director's details changed for Jonathan Ronald Forbes on 30 November 2016 | |
25 Oct 2016 | 4.69(NI) | Statement of receipts and payments to 20 September 2016 | |
16 May 2016 | AD01 | Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH to C/O Horwood Neill Holmes 1st Floor Jefferson House 42 Queen Street Belfast Co Antrim BT1 6HL on 16 May 2016 | |
07 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | VL1 |
Appointment of a liquidator
|
|
06 Oct 2015 | 4.71(NI) | Declaration of solvency | |
29 Sep 2015 | AD01 | Registered office address changed from 44-46 City Business Park Dunmurry Belfast BT17 9GX to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 29 September 2015 | |
29 Sep 2015 | VL1 | Appointment of a liquidator | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Elizabeth Bicker on 30 January 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Graham Andrew Green on 30 January 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from 38 Young Street Lisburn Co.Antrim BT27 5EB to 44-46 City Business Park Dunmurry Belfast BT17 9GX on 26 February 2015 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
25 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
01 Aug 2012 | AA | Full accounts made up to 31 October 2011 | |
11 Jul 2012 | AUD | Auditor's resignation | |
11 Jul 2012 | AUD | Auditor's resignation |