Advanced company searchLink opens in new window

LAW 17151 LTD

Company number 04384545

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)
03 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
03 May 2011 4.71 Return of final meeting in a members' voluntary winding up
09 Sep 2010 600 Appointment of a voluntary liquidator
09 Sep 2010 LIQ MISC RES Resolution INSOLVENCY:Ordinary resolution :- "Books.Records.Etc."
09 Sep 2010 LIQ MISC RES Resolution INSOLVENCY:Special resolution :- "in Specie"
09 Sep 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-26
09 Sep 2010 4.70 Declaration of solvency
17 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
17 Jun 2010 CONNOT Change of name notice
17 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 3,450,000
17 Mar 2010 AD02 Register inspection address has been changed
31 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
19 Aug 2009 288c Director's Change of Particulars / stuart roberts / 08/05/2009 / HouseName/Number was: , now: 77; Street was: 2 manor road, now: ridge road; Post Code was: N22 8YJ, now: N8 9NP; Country was: , now: united kingdom
02 Mar 2009 363a Return made up to 28/02/09; full list of members
05 Jan 2009 288a Director appointed mrs sally holder
05 Jan 2009 288a Director appointed mr stuart roberts
24 Dec 2008 AA Group of companies' accounts made up to 31 March 2008
28 May 2008 169 Gbp ic 4350000/3450000 29/04/08 gbp sr 7500000@0.12=900000
28 May 2008 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
31 Mar 2008 363a Return made up to 28/02/08; full list of members
28 Jan 2008 AA Full accounts made up to 31 March 2007
27 Mar 2007 363a Return made up to 28/02/07; full list of members
11 Dec 2006 AA Group of companies' accounts made up to 31 March 2006
23 Oct 2006 CERTNM Company name changed river & mercantile ii LIMITED\certificate issued on 23/10/06
02 Mar 2006 363a Return made up to 28/02/06; full list of members