LITTLESTONE & GOODWIN.LIMITED

Company Documents

DateDescription
02/02/162 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/152 November 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/06/158 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2015

View Document

03/04/143 April 2014 RESOLUTION INSOLVENCY:RE LIQUIDATORS' APPOINTMENTS

View Document

03/04/143 April 2014 DECLARATION OF SOLVENCY

View Document

03/04/143 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/04/143 April 2014 RESOLUTION INSOLVENCY:RE LIQUIDATORS' APPOINTMENTS

View Document

03/04/143 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM ELGEE WORKS VICTORIA STREET DESBOROUGH NORTHAMPTONSHIRE NN14 2LX

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALVIN KIRK

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 AUDITOR'S RESIGNATION

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN LITTLESTONE / 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE LITTLESTONE / 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVIN JOHN KIRK / 31/03/2010

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9820 March 1998 ALTER MEM AND ARTS 13/03/98

View Document

20/03/9820 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/98

View Document

20/03/9820 March 1998 £ IC 50700/37280 13/03/98 £ SR 13420@1=13420

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 AUDITOR'S RESIGNATION

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: WALKDEN HOUSE 3-10 MELTON STREET LONDON NW1 2EB

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 NC INC ALREADY ADJUSTED 16/11/92

View Document

07/01/937 January 1993 £ NC 30000/100000 16/11/92

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9126 November 1991 ALTER MEM AND ARTS 14/11/91

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/07/863 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM: CHARTER HOUSE 52 GLOUCESTER PLACE LONDON W1H 4EB

View Document

19/10/8319 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document


More Company Information


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