- Company Overview for 1ST CALL LEGAL LIMITED (02709450)
- Filing history for 1ST CALL LEGAL LIMITED (02709450)
- People for 1ST CALL LEGAL LIMITED (02709450)
- Charges for 1ST CALL LEGAL LIMITED (02709450)
- Insolvency for 1ST CALL LEGAL LIMITED (02709450)
- More for 1ST CALL LEGAL LIMITED (02709450)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from 12a Church Street Warwick CV34 4AB on 21 January 2014 | |
29 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2013 | |
06 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Oct 2012 | AD01 | Registered office address changed from Stanton House 54 Stratford Road Shirley, Solihull West Midlands B90 3LS on 31 October 2012 | |
30 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 May 2012 | TM01 | Termination of appointment of Stephen Wilcock as a director | |
24 May 2012 | TM01 | Termination of appointment of John Soden as a director | |
24 May 2012 | TM02 | Termination of appointment of John Soden as a secretary | |
24 Apr 2012 | AR01 |
Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
19 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for James Alan Bryce on 24 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Stephen Wilcock on 24 April 2010 | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Sep 2009 | 288b | Appointment terminated director geoffrey vaughan | |
24 Aug 2009 | 288b | Appointment terminated director john aston | |
29 Jul 2009 | 363a | Return made up to 24/04/09; full list of members | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |