Advanced company searchLink opens in new window

LITTLEBROOK ENVIRONMENTAL LIMITED

Company number 03481376

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2022 AA Micro company accounts made up to 29 December 2021
17 Oct 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2022 DS01 Application to strike the company off the register
04 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
05 May 2021 AA Micro company accounts made up to 29 December 2020
02 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
13 Apr 2020 AA Micro company accounts made up to 29 December 2019
29 Jul 2019 AA Micro company accounts made up to 29 December 2018
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 29 December 2017
21 Oct 2017 AA Micro company accounts made up to 29 December 2016
30 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
21 Sep 2016 AA Total exemption small company accounts made up to 29 December 2015
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
19 Aug 2016 AD03 Register(s) moved to registered inspection location 20 Bentley Priory Mansion House Drive Stanmore HA7 3FB
19 Aug 2016 AD02 Register inspection address has been changed to 20 Bentley Priory Mansion House Drive Stanmore HA7 3FB
03 Aug 2016 AD01 Registered office address changed from 61 Nascot Wood Road Watford WD17 4SJ to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 3 August 2016
22 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8
25 Jan 2016 AD01 Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF to 61 Nascot Wood Road Watford WD17 4SJ on 25 January 2016
22 Jan 2016 CERTNM Company name changed piccadilly 510 LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08
22 Jan 2016 CONNOT Change of name notice
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014