Litchfield Jewellers Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". The company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Emma Louise | 09 December 1999 | 30 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 June 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 March 2015 | |
F10.2 - N/A | 19 May 2014 | |
RESOLUTIONS - N/A | 07 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 May 2014 | |
4.20 - N/A | 07 May 2014 | |
AD01 - Change of registered office address | 16 April 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 03 December 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 11 December 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 02 November 2010 | |
AD01 - Change of registered office address | 29 July 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 10 February 2009 | |
287 - Change in situation or address of Registered Office | 09 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 February 2009 | |
353 - Register of members | 09 February 2009 | |
225 - Change of Accounting Reference Date | 15 October 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363s - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 07 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
288b - Notice of resignation of directors or secretaries | 20 July 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 29 December 2005 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 21 December 2004 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 30 December 2003 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 26 July 2002 | |
363s - Annual Return | 03 January 2002 | |
AA - Annual Accounts | 26 July 2001 | |
363s - Annual Return | 22 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 2001 | |
225 - Change of Accounting Reference Date | 08 November 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
287 - Change in situation or address of Registered Office | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
CERTNM - Change of name certificate | 15 December 1999 | |
NEWINC - New incorporation documents | 09 December 1999 |