CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED
Company number 06658151
- Company Overview for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
- Filing history for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
- People for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
- Charges for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
- Insolvency for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
- More for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
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) |
---|---|---|---|
12 Dec 2024 | AM02 | Statement of affairs with form AM02SOA | |
19 Oct 2024 | AM06 | Notice of deemed approval of proposals | |
30 Sep 2024 | AM03 | Statement of administrator's proposal | |
23 Sep 2024 | AD01 | Registered office address changed from Ludgate House 107-111 Fleet Street London EC4A 2AB United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 23 September 2024 | |
23 Sep 2024 | AM01 | Appointment of an administrator | |
30 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Jun 2023 | AA01 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
20 Jan 2023 | AD01 | Registered office address changed from Cotton House 12-18 Queen Street Manchester M2 5HS England to Ludgate House 107-111 Fleet Street London EC4A 2AB on 20 January 2023 | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 May 2021 | MA | Memorandum and Articles of Association | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | SH08 | Change of share class name or designation | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
22 Apr 2021 | PSC02 | Notification of Andrew M Thomas Consulting Ltd as a person with significant control on 31 August 2020 | |
12 Oct 2020 | MR01 | Registration of charge 066581510001, created on 9 October 2020 |