Littleton Construction Ltd was established in 2004, it's status at Companies House is "Dissolved". There are 5 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CECIL, Daniel Paul | 14 June 2014 | 14 June 2014 | 1 |
CECIL, Paul Gordon | 22 June 2004 | 14 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CECIL, Julie Edna | 22 June 2004 | 24 July 2006 | 1 |
CECIL, Melissa Kirsty | 14 June 2014 | 14 June 2014 | 1 |
HALE, Toni | 14 May 2006 | 14 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 February 2019 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
TM02 - Termination of appointment of secretary | 16 May 2017 | |
DISS16(SOAS) - N/A | 12 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 September 2016 | |
RM02 - N/A | 02 March 2016 | |
RM01 - N/A | 16 March 2015 | |
DISS16(SOAS) - N/A | 29 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 October 2014 | |
TM01 - Termination of appointment of director | 15 June 2014 | |
TM02 - Termination of appointment of secretary | 15 June 2014 | |
AP03 - Appointment of secretary | 15 June 2014 | |
AP01 - Appointment of director | 14 June 2014 | |
AD01 - Change of registered office address | 14 June 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 24 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 14 August 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 04 July 2010 | |
CH01 - Change of particulars for director | 04 July 2010 | |
AA - Annual Accounts | 04 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 October 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 October 2009 | |
AR01 - Annual Return | 14 October 2009 | |
363a - Annual Return | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 March 2009 | |
AA - Annual Accounts | 04 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 23 January 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 04 December 2007 | |
363a - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 30 January 2007 | |
DISS40 - Notice of striking-off action discontinued | 29 August 2006 | |
225 - Change of Accounting Reference Date | 24 August 2006 | |
363s - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 12 January 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 December 2005 | |
RESOLUTIONS - N/A | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 24 September 2004 | |
287 - Change in situation or address of Registered Office | 24 September 2004 | |
NEWINC - New incorporation documents | 22 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 March 2008 | Outstanding |
N/A |
Mortgage | 15 January 2008 | Outstanding |
N/A |