About

Registered Number: 01214348
Date of Incorporation: 30/05/1975 (49 years ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 3 months ago)
Registered Address: VENTINA HOLDINGS, 35 Sandhills Lane, Barnt Green, Birmingham, West Midlands, B45 8NU

 

Greatlittlegarden Ltd was founded on 30 May 1975 with its registered office in Birmingham, West Midlands. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Samantha Jane 26 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GUEST, Hadleigh Richard 26 September 2006 31 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 17 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 04 August 2015
TM02 - Termination of appointment of secretary 16 December 2014
AR01 - Annual Return 17 November 2014
DISS40 - Notice of striking-off action discontinued 05 November 2014
AA - Annual Accounts 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 15 May 2013
CH03 - Change of particulars for secretary 14 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
AA - Annual Accounts 28 October 2009
AD01 - Change of registered office address 20 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
225 - Change of Accounting Reference Date 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
225 - Change of Accounting Reference Date 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
CERTNM - Change of name certificate 30 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 11 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 28 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
AA - Annual Accounts 26 July 2001
AUD - Auditor's letter of resignation 05 June 2001
363s - Annual Return 18 May 2001
288b - Notice of resignation of directors or secretaries 23 October 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 09 June 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 01 April 1999
RESOLUTIONS - N/A 24 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 07 April 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 16 May 1997
363s - Annual Return 12 May 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 13 July 1993
AA - Annual Accounts 09 June 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 29 July 1992
MEM/ARTS - N/A 02 August 1991
AA - Annual Accounts 25 June 1991
363b - Annual Return 19 June 1991
288 - N/A 08 August 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 26 September 1987
363 - Annual Return 26 September 1987
AA - Annual Accounts 11 September 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 10 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.