About

Registered Number: 03891576
Date of Incorporation: 09/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2015 (8 years and 10 months ago)
Registered Address: Offices Of Frp Advisory Llp 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Emma Louise 09 December 1999 30 June 2006 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.