- Company Overview for LEGAL EX PLUS LIMITED (05396124)
- Filing history for LEGAL EX PLUS LIMITED (05396124)
- People for LEGAL EX PLUS LIMITED (05396124)
- More for LEGAL EX PLUS LIMITED (05396124)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 8th Floor Cardinal House St Mary's Parsonage Manchester Greater Manchester M3 2LY to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 6 February 2018 | |
22 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Peter Derrick Longstaff as a director on 19 December 2016 | |
19 Dec 2016 | TM02 | Termination of appointment of Bernard Solomon Verby as a secretary on 19 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Jason Howard Martin Freeman as a director on 6 December 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Elaine Maria Jones as a director on 17 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Albert Sherwin Johnson as a director on 17 November 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Albert Sherwin Johnson as a director on 29 June 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 8th Floor Cardinal House St Mary's Parsonage Manchester Greater Manchester M3 2LY on 7 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Elaine Maria Jones as a director on 29 June 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Peter Derrick Longstaff as a director on 29 June 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Michael Benjamin Filson as a director on 6 July 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders |