Advanced company searchLink opens in new window

MASTERS LEGAL COSTS SERVICES NUMBER 2 LIMITED

Company number 05001572

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
12 Dec 2023 TM01 Termination of appointment of Anna Marie Thurley as a director on 11 December 2023
12 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
11 Dec 2023 AA01 Previous accounting period extended from 30 April 2023 to 31 October 2023
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
23 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
07 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
28 Nov 2018 CH01 Director's details changed for Mr Nigel David Thurley on 31 July 2017
28 Nov 2018 PSC04 Change of details for Mrs Anna Marie Thurley as a person with significant control on 31 July 2017
28 Nov 2018 PSC04 Change of details for Mr Nigel David Thurley as a person with significant control on 31 July 2017
28 Nov 2018 CH01 Director's details changed for Mrs Anna Marie Thurley on 31 July 2017
28 Nov 2018 CH03 Secretary's details changed for Mr Nigel David Thurley on 31 July 2017
04 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
04 Dec 2017 AD01 Registered office address changed from Thorley Place Thorley Lane East Thorley Bishop's Stortford Hertfordshire CM23 4BH to Lindsey House, 152 Barrells Down Road Barrells Down Road Bishop's Stortford Hertfordshire CM23 2SZ on 4 December 2017
28 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
03 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016