Advanced company searchLink opens in new window

EXETER LEGAL SERVICES LIMITED

Company number 02430612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2014 DS01 Application to strike the company off the register
09 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 May 2014
15 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 96
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Jun 2011 AP01 Appointment of Miss Sara Katherine Trumper as a director
16 Jun 2011 TM01 Termination of appointment of Susan Campbell as a director
16 Jun 2011 AP03 Appointment of Mr Christian David Gape as a secretary
16 Jun 2011 TM02 Termination of appointment of Tahina Akther as a secretary
19 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Christopher Naish on 20 October 2009
21 Oct 2009 CH01 Director's details changed for Susan Campbell on 20 October 2009
12 Dec 2008 288b Appointment terminated director robert alford
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Oct 2008 363a Return made up to 09/10/08; full list of members
15 Oct 2008 288c Director's change of particulars / jason campbell / 10/10/2008