Advanced company searchLink opens in new window

STOCKPORT LAW CENTRE

Company number 04712998

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)
13 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 7 October 2011
13 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
19 May 2011 4.68 Liquidators' statement of receipts and payments to 6 May 2011
18 Nov 2010 4.68 Liquidators' statement of receipts and payments to 6 November 2010
19 May 2010 4.68 Liquidators' statement of receipts and payments to 6 May 2010
26 Nov 2009 4.68 Liquidators' statement of receipts and payments to 6 November 2009
22 May 2009 4.68 Liquidators' statement of receipts and payments to 6 May 2009
20 May 2008 4.20 Statement of affairs with form 4.19
20 May 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-07
20 May 2008 600 Appointment of a voluntary liquidator
23 Apr 2008 287 Registered office changed on 23/04/2008 from 456 chester road old trafford manchester M16 9HD
12 Mar 2008 363a Annual return made up to 21/02/08
12 Mar 2008 288b Appointment Terminated Director ronald eaglesfield
08 Feb 2008 287 Registered office changed on 08/02/08 from: 85 wellington road south stockport greater manchester SK1 3SL
18 Jan 2008 225 Accounting reference date extended from 31/03/07 to 30/09/07
09 May 2007 AA Full accounts made up to 31 March 2006
14 Mar 2007 363a Annual return made up to 21/02/07
14 Mar 2007 288a New director appointed
14 Mar 2007 288a New secretary appointed
14 Mar 2007 288b Director resigned
14 Mar 2007 288c Director's particulars changed
14 Mar 2007 288b Director resigned
14 Mar 2007 288b Director resigned
14 Mar 2007 288b Secretary resigned