- Company Overview for STEWART LITTLEFAIR LIMITED (04679917)
- Filing history for STEWART LITTLEFAIR LIMITED (04679917)
- People for STEWART LITTLEFAIR LIMITED (04679917)
- Insolvency for STEWART LITTLEFAIR LIMITED (04679917)
- More for STEWART LITTLEFAIR LIMITED (04679917)
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) |
---|---|---|---|
12 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2016 | L64.07 | Completion of winding up | |
22 Dec 2015 | COCOMP | Order of court to wind up | |
15 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | CH01 | Director's details changed for Stewart Littlefair on 1 August 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
25 Mar 2013 | TM02 | Termination of appointment of Tracey Littlefair as a secretary | |
08 Jan 2013 | AD01 | Registered office address changed from 69 Kneesworth Street Royston Hertfordshire SG8 5AH England on 8 January 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Stewart Littlefair on 1 May 2011 | |
15 Mar 2012 | CH03 | Secretary's details changed for Tracey Littlefair on 1 May 2011 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from 28 Elmtree Drive Bassingbourn Royston Herts SG8 5LU on 8 December 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Stewart Littlefair on 1 October 2009 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Apr 2009 | 363a | Return made up to 27/02/09; full list of members | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |