BRIAN P HATELEY LEGAL COSTS ASSESSORS LIMITED
Company number 03398005
- Company Overview for BRIAN P HATELEY LEGAL COSTS ASSESSORS LIMITED (03398005)
- Filing history for BRIAN P HATELEY LEGAL COSTS ASSESSORS LIMITED (03398005)
- People for BRIAN P HATELEY LEGAL COSTS ASSESSORS LIMITED (03398005)
- Charges for BRIAN P HATELEY LEGAL COSTS ASSESSORS LIMITED (03398005)
- Insolvency for BRIAN P HATELEY LEGAL COSTS ASSESSORS LIMITED (03398005)
- More for BRIAN P HATELEY LEGAL COSTS ASSESSORS LIMITED (03398005)
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) |
---|---|---|---|
12 Oct 2015 | LIQ MISC | INSOLVENCY:progress report | |
01 Oct 2014 | COCOMP |
Order of court to wind up
|
|
12 Nov 2013 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
16 Nov 2012 | LIQ MISC | Insolvency:liquidator's progress report 13/09/2011 - 12/09/2012 | |
15 Nov 2011 | LIQ MISC | Insolvency:liquidator's progress report (13/09/2010 - 12/09/2011) | |
19 Oct 2010 | AD01 | Registered office address changed from C/O Suite 400 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE on 19 October 2010 | |
06 Oct 2010 | 4.31 | Appointment of a liquidator | |
02 Sep 2010 | COCOMP | Order of court to wind up | |
06 Jul 2010 | AD01 | Registered office address changed from 102 Garswood Road Garswood Wigan WN4 0XS on 6 July 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 3 July 2009 with full list of shareholders | |
07 Apr 2010 | AR01 | Annual return made up to 3 July 2008 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Mar 2009 | 288a | Director appointed damian james hateley | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 102 garswood road garswood ashton in makerfield wigan lancashire WN4 0XS | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Sep 2008 | 288b | Appointment terminated secretary lees lloyd secretaries LIMITED | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from c/o c/o lees lloyd whitley riverside park 1 southwood road bromborough wirral CH62 3QX | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from c/o lees lloyd whitley 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ | |
19 Aug 2007 | 363s | Return made up to 03/07/07; full list of members | |
06 Aug 2007 | 288b | Director resigned | |
07 Nov 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
27 Sep 2006 | 363s | Return made up to 03/07/06; full list of members | |
04 May 2006 | AA | Accounts for a small company made up to 31 December 2004 | |
07 Feb 2006 | 288b | Director resigned |