GREGG LITTLE TESTING CENTRE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 05/01/225 January 2022 | Final Gazette dissolved following liquidation | 
| 05/01/225 January 2022 | Final Gazette dissolved following liquidation | 
| 05/10/215 October 2021 | Return of final meeting in a creditors' voluntary winding up | 
| 31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM FRP DAKOTA HOUSE 25 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TX | 
| 28/11/1828 November 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | 
| 08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 6 LEASIDE AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE CO DURHAM DL5 6HX | 
| 06/11/186 November 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | 
| 06/11/186 November 2018 | EXTRAORDINARY RESOLUTION TO WIND UP | 
| 14/09/1814 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANN LITTLE | 
| 10/08/1810 August 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | 
| 26/09/1726 September 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | 
| 10/02/1710 February 2017 | APPOINTMENT TERMINATED, SECRETARY ANN LITTLE | 
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 18/03/1618 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders | 
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 13/03/1513 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders | 
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 07/03/147 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders | 
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 06/03/136 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders | 
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 07/03/127 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders | 
| 12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 03/03/113 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders | 
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 22/03/1022 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders | 
| 28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 16/07/0916 July 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | 
| 27/04/0927 April 2009 | DIRECTOR APPOINTED ANN LITTLE | 
| 18/12/0818 December 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | 
| 01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 19/03/0719 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | 
| 03/07/063 July 2006 | £ NC 300/400 08/06/06 | 
| 03/07/063 July 2006 | NC INC ALREADY ADJUSTED 12/06/06 | 
| 13/03/0613 March 2006 | COMPANY NAME CHANGED GREG LITTLE TESTING CENTRE LTD CERTIFICATE ISSUED ON 13/03/06 | 
| 02/03/062 March 2006 | NEW SECRETARY APPOINTED | 
| 02/03/062 March 2006 | NEW DIRECTOR APPOINTED | 
| 02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH | 
| 02/03/062 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | 
| 15/02/0615 February 2006 | DIRECTOR RESIGNED | 
| 15/02/0615 February 2006 | SECRETARY RESIGNED | 
| 06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company