- Company Overview for LAW STAFF LEGAL RESOURCES LIMITED (06336895)
- Filing history for LAW STAFF LEGAL RESOURCES LIMITED (06336895)
- People for LAW STAFF LEGAL RESOURCES LIMITED (06336895)
- Charges for LAW STAFF LEGAL RESOURCES LIMITED (06336895)
- Insolvency for LAW STAFF LEGAL RESOURCES LIMITED (06336895)
- More for LAW STAFF LEGAL RESOURCES LIMITED (06336895)
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 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2024 | |
16 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
16 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2023 | AD01 | Registered office address changed from 1 Carisbrooke Court Anderson Road Swavesey Cambridge CB24 4UQ England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 27 July 2023 | |
27 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2023 | LIQ02 | Statement of affairs | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Mar 2023 | PSC01 | Notification of Lucy Stevens as a person with significant control on 13 March 2023 | |
13 Mar 2023 | TM02 | Termination of appointment of Tracy Helen Shorter as a secretary on 1 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Craig Nicholas Poole as a director on 1 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Craig Nicholas Poole as a person with significant control on 1 December 2022 | |
06 Dec 2022 | TM02 | Termination of appointment of Lucy Shima Stevens as a secretary on 1 December 2022 | |
06 Dec 2022 | AP03 | Appointment of Mrs Tracy Helen Shorter as a secretary on 1 December 2022 | |
06 Dec 2022 | AP01 | Notice of removal of a director | |
06 Dec 2022 | PSC07 | Cessation of Marcus Peter Stevens as a person with significant control on 1 December 2022 | |
06 Dec 2022 | PSC01 | Notification of Craig Nicholas Poole as a person with significant control on 1 December 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from Unit 1, Munro House Trafalgar Way Bar Hill Cambridgeshire CB23 8SQ to 1 Carisbrooke Court Anderson Road Swavesey Cambridge CB24 4UQ on 4 February 2019 |