- Company Overview for FIRST LEGAL SUPPORT LIMITED (04250701)
- Filing history for FIRST LEGAL SUPPORT LIMITED (04250701)
- People for FIRST LEGAL SUPPORT LIMITED (04250701)
- Charges for FIRST LEGAL SUPPORT LIMITED (04250701)
- Insolvency for FIRST LEGAL SUPPORT LIMITED (04250701)
- More for FIRST LEGAL SUPPORT LIMITED (04250701)
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) |
---|---|---|---|
08 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2020 | |
18 Nov 2019 | AD01 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 November 2019 | |
24 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2019 | |
18 Sep 2018 | AD01 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE England to Bluebell House Brian Johnson Way Preston PR2 5PE on 18 September 2018 | |
18 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | LIQ01 | Declaration of solvency | |
23 Apr 2018 | AA | Micro company accounts made up to 30 March 2017 | |
17 Apr 2018 | TM01 | Termination of appointment of Roger Martin Holcroft as a director on 9 April 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Roger Martin Holcroft as a director on 9 April 2018 | |
10 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
11 Mar 2016 | AP01 | Appointment of Mr Roger Martin Holcroft as a director on 10 March 2016 | |
08 Feb 2016 | AP03 | Appointment of Emma Rachael Holcroft as a secretary on 21 December 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Michael Richard Astley as a director on 21 December 2015 | |
08 Feb 2016 | TM02 | Termination of appointment of Michael Richard Astley as a secretary on 21 December 2015 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from Jubilee Lodge Canning Road Southport Merseyside PR9 7SW to Bluebell House Brian Johnson Way Preston PR2 5PE on 15 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|