- Company Overview for LEGAL PSYCHIATRIC SERVICES LIMITED (06033297)
- Filing history for LEGAL PSYCHIATRIC SERVICES LIMITED (06033297)
- People for LEGAL PSYCHIATRIC SERVICES LIMITED (06033297)
- Insolvency for LEGAL PSYCHIATRIC SERVICES LIMITED (06033297)
- More for LEGAL PSYCHIATRIC SERVICES LIMITED (06033297)
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) |
---|---|---|---|
04 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2016 | AD01 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | |
25 Mar 2015 | AD01 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 25 March 2015 | |
19 Mar 2015 | 4.70 | Declaration of solvency | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 May 2012 | AD01 | Registered office address changed from C/O C/O Arthur G. Mead 1 Adam House Fitzroy Square London W1T 5HE United Kingdom on 22 May 2012 | |
22 May 2012 | DS02 | Withdraw the company strike off application | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2012 | DS01 | Application to strike the company off the register | |
29 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
17 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
16 May 2011 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 16 May 2011 | |
16 May 2011 | CH01 | Director's details changed for Ms Maria Fotladou on 19 December 2009 | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |