- Company Overview for CHURCH STREET LAW LTD (04932582)
- Filing history for CHURCH STREET LAW LTD (04932582)
- People for CHURCH STREET LAW LTD (04932582)
- More for CHURCH STREET LAW LTD (04932582)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2015 | DS01 | Application to strike the company off the register | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Mar 2014 | AD01 | Registered office address changed from Norham House Mountenoy Road Moorgate Rotherham South Yorkshire S60 2AJ on 13 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
29 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
31 Jan 2013 | AP01 | Appointment of Miss Gillian Marie Turner as a director | |
31 Jan 2013 | TM01 | Termination of appointment of David Sutcliffe as a director | |
07 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Alistair James Heseltine on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for David Iain Sutcliffe on 27 January 2010 | |
19 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 Jan 2009 | 363a | Return made up to 15/10/08; full list of members | |
01 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from 42 pitt street barnsley south yorkshire S70 1BB | |
16 Oct 2007 | 363a | Return made up to 15/10/07; full list of members |