Advanced company searchLink opens in new window

CERTIFICATION OF LEGAL COSTS LIMITED

Company number 03593334

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2019 DS01 Application to strike the company off the register
21 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
06 Jul 2018 CH01 Director's details changed for Mr John Joseph Berry on 5 July 2018
06 Jul 2018 CH03 Secretary's details changed for Mrs Christine Ann Berry on 5 July 2018
10 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
08 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
20 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
13 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
13 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
12 Sep 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
02 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
28 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
14 Jan 2011 AD01 Registered office address changed from Adr House 207 South Street Romford Essex RM1 1QL on 14 January 2011
27 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Mr John Joseph Berry on 1 October 2009