- Company Overview for MASTERS LEGAL COSTS SERVICES NUMBER 2 LIMITED (05001572)
- Filing history for MASTERS LEGAL COSTS SERVICES NUMBER 2 LIMITED (05001572)
- People for MASTERS LEGAL COSTS SERVICES NUMBER 2 LIMITED (05001572)
- More for MASTERS LEGAL COSTS SERVICES NUMBER 2 LIMITED (05001572)
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 |