- Company Overview for LAW @ WORK LIMITED (05582748)
- Filing history for LAW @ WORK LIMITED (05582748)
- People for LAW @ WORK LIMITED (05582748)
- More for LAW @ WORK LIMITED (05582748)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
07 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jul 2016 | AD01 | Registered office address changed from 44 the Alders 44 Leicester Road Sharnford Leicestershire LE10 3PR United Kingdom to The Alders 44 Leicester Road Sharnford Leicestershire LE10 3PR on 6 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 44 Leicester Road Sharnford Hinckley Leicestershire LE10 3PR England to 44 the Alders 44 Leicester Road Sharnford Leicestershire LE10 3PR on 6 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from Concorde House Trinity Park Solihull Birmingham B37 7UQ to 44 Leicester Road Sharnford Hinckley Leicestershire LE10 3PR on 4 July 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
20 Oct 2015 | AD01 | Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF to Concorde House Trinity Park Solihull Birmingham B37 7UQ on 20 October 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Aug 2013 | AD01 | Registered office address changed from 16 Leicester Road Blaby Leicester LE8 4GQ United Kingdom on 12 August 2013 | |
04 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
17 Sep 2012 | TM02 | Termination of appointment of John Grant as a secretary | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Nov 2011 | TM01 | Termination of appointment of John Grant as a director | |
11 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |