Advanced company searchLink opens in new window

ADR LEGAL COSTS ASSESSORS LIMITED

Company number 03308996

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2020 DS01 Application to strike the company off the register
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
25 Feb 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
12 Feb 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
07 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
07 Mar 2017 AA Micro company accounts made up to 31 January 2017
14 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
13 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
14 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
25 Mar 2011 CH03 Secretary's details changed for Mrs Christine Ann Berry on 13 January 2011
25 Mar 2011 CH01 Director's details changed for Mr John Joseph Berry on 13 January 2011
25 Mar 2011 AD01 Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 25 March 2011