Download leads from Nexok and grow your business. Find out more

Matthew Littleford Limited

Documents

Total Documents55
Total Pages180

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off
10 April 2012Final Gazette dissolved via voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
20 December 2011Application to strike the company off the register
20 December 2011Application to strike the company off the register
31 December 2010Total exemption small company accounts made up to 31 March 2010
31 December 2010Total exemption small company accounts made up to 31 March 2010
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 200
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 200
27 January 2010Total exemption small company accounts made up to 31 March 2009
27 January 2010Total exemption small company accounts made up to 31 March 2009
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders
8 December 2009Director's details changed for Matthew David Littleford on 1 October 2009
8 December 2009Register(s) moved to registered inspection location
8 December 2009Director's details changed for Matthew David Littleford on 1 October 2009
8 December 2009Register(s) moved to registered inspection location
8 December 2009Director's details changed for Matthew David Littleford on 1 October 2009
7 December 2009Register inspection address has been changed
7 December 2009Register inspection address has been changed
23 January 2009Total exemption small company accounts made up to 31 March 2008
23 January 2009Total exemption small company accounts made up to 31 March 2008
27 November 2008Return made up to 29/10/08; full list of members
27 November 2008Return made up to 29/10/08; full list of members
3 April 2008Ad 01/11/07 gbp si 100@1=100 gbp ic 100/200
3 April 2008Ad 01/11/07\gbp si 100@1=100\gbp ic 100/200\
28 March 2008Return made up to 29/10/07; full list of members
28 March 2008Return made up to 29/10/07; full list of members
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
13 March 2007Registered office changed on 13/03/07 from: the pines boars head crowborough east sussex TN6 3HD
13 March 2007Registered office changed on 13/03/07 from: the pines boars head crowborough east sussex TN6 3HD
13 March 2007Return made up to 29/10/06; full list of members
13 March 2007Return made up to 29/10/06; full list of members
5 September 2006Total exemption small company accounts made up to 31 March 2006
5 September 2006Total exemption small company accounts made up to 31 March 2006
8 December 2005Return made up to 29/10/05; full list of members
8 December 2005Return made up to 29/10/05; full list of members
9 June 2005New director appointed
9 June 2005New secretary appointed
9 June 2005Secretary resigned
9 June 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100
9 June 2005Director resigned
9 June 2005Secretary resigned
9 June 2005Director resigned
9 June 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100
9 June 2005New secretary appointed
9 June 2005New director appointed
11 May 2005Accounting reference date extended from 31/10/05 to 31/03/06
11 May 2005Accounting reference date extended from 31/10/05 to 31/03/06
9 May 2005Company name changed charming television LIMITED\certificate issued on 09/05/05
9 May 2005Company name changed charming television LIMITED\certificate issued on 09/05/05
29 October 2004Incorporation
29 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing