- Company Overview for JAMES LOVE LEGAL LIMITED (06004397)
- Filing history for JAMES LOVE LEGAL LIMITED (06004397)
- People for JAMES LOVE LEGAL LIMITED (06004397)
- Insolvency for JAMES LOVE LEGAL LIMITED (06004397)
- More for JAMES LOVE LEGAL LIMITED (06004397)
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) |
---|---|---|---|
29 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2022 | |
23 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2021 | |
12 Aug 2020 | LIQ01 | Declaration of solvency | |
10 Aug 2020 | AD01 | Registered office address changed from C/O Clarke Bell Limited 3rd Floor,the Pinnacle 73 King Street Manchester M2 4NG to Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 10 August 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from 13 Cavendish Avenue Harrogate HG2 8HX England to 3rd Floor,the Pinnacle 73 King Street Manchester M2 4NG on 29 July 2020 | |
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
02 Nov 2019 | AD01 | Registered office address changed from 3 Sceptre House Hornbeam Square North Harrogate HG2 8PB England to 13 Cavendish Avenue Harrogate HG2 8HX on 2 November 2019 | |
08 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
13 Oct 2017 | AD01 | Registered office address changed from One Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB to 3 Sceptre House Hornbeam Square North Harrogate HG2 8PB on 13 October 2017 | |
27 Aug 2017 | AP03 | Appointment of Mrs Joan Scott Love as a secretary on 27 August 2017 | |
08 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
23 Nov 2016 | TM02 | Termination of appointment of Joan Scott Love as a secretary on 22 November 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|