LITTON GROUP LTD: Filings

  • Overview

    Company NameLITTON GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI019140
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    What are the latest filings for LITTON GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.72(NI)

    Statement of receipts and payments to Sep 20, 2019

    5 pages4.69(NI)

    Statement of receipts and payments to Sep 20, 2018

    5 pages4.69(NI)

    Statement of receipts and payments to Sep 20, 2017

    5 pages4.69(NI)

    Director's details changed for Jonathan Ronald Forbes on Nov 30, 2016

    2 pagesCH01

    Statement of receipts and payments to Sep 20, 2016

    5 pages4.69(NI)

    Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH to C/O Horwood Neill Holmes 1st Floor Jefferson House 42 Queen Street Belfast Co Antrim BT1 6HL on May 16, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Appointment of a liquidator

    pagesVL1

    Declaration of solvency

    4 pages4.71(NI)

    Registered office address changed from 44-46 City Business Park Dunmurry Belfast BT17 9GX to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on Sep 29, 2015

    2 pagesAD01

    Appointment of a liquidator

    1 pagesVL1

    Total exemption small company accounts made up to Oct 31, 2014

    5 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 125,000
    SH01

    Director's details changed for Elizabeth Bicker on Jan 30, 2015

    2 pagesCH01

    Director's details changed for Mr Graham Andrew Green on Jan 30, 2015

    2 pagesCH01

    Registered office address changed from 38 Young Street Lisburn Co.Antrim BT27 5EB to 44-46 City Business Park Dunmurry Belfast BT17 9GX on Feb 26, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2013

    5 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 125,000
    SH01

    Full accounts made up to Oct 31, 2012

    18 pagesAA

    Annual return made up to Jan 30, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Oct 31, 2011

    20 pagesAA

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0