About

Registered Number: 05698407
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, TS18 3TX

 

Founded in 2006, Gregg Little Testing Centre Ltd have registered office in Cleveland. Currently we aren't aware of the number of employees at the this company. Little, Eric Gregg, Little, Ann are listed as directors of Gregg Little Testing Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Eric Gregg 09 February 2006 - 1
LITTLE, Ann 06 May 2006 12 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 December 2018
LIQ02 - N/A 28 November 2018
AD01 - Change of registered office address 08 November 2018
RESOLUTIONS - N/A 06 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
363s - Annual Return 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
RESOLUTIONS - N/A 03 July 2006
123 - Notice of increase in nominal capital 03 July 2006
CERTNM - Change of name certificate 13 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
225 - Change of Accounting Reference Date 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.