Advanced company searchLink opens in new window

S. LITTON LTD.

Company number 00266695

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)
26 Nov 2019 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AC92 Restoration by order of the court
26 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Sep 2010 AD01 Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 23 September 2010
23 Sep 2010 4.70 Declaration of solvency
23 Sep 2010 600 Appointment of a voluntary liquidator
23 Sep 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-30
21 Jul 2010 CH01 Director's details changed for Mr Andrew John Barnes on 20 July 2010
20 Jul 2010 CH01 Director's details changed for Mr David John Gray on 20 July 2010
15 Apr 2010 AA Full accounts made up to 31 December 2009
15 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 7
03 Mar 2010 CC04 Statement of company's objects
03 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2010 TM01 Termination of appointment of Andrew Hunter as a director
24 Feb 2010 AP01 Appointment of Mr Andrew John Barnes as a director
24 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-24
  • GBP 144,018