Advanced company searchLink opens in new window

FIRST LEGAL SUPPORT LIMITED

Company number 04250701

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-08-21
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
  • GBP 100