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) |
---|---|---|---|
17 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Aug 2020 | TM01 | Termination of appointment of David Robert Green as a director on 31 July 2020 | |
28 Aug 2020 | PSC07 | Cessation of David Robert Green as a person with significant control on 31 July 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
15 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | AA01 | Previous accounting period extended from 28 June 2018 to 30 June 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 | |
26 Mar 2018 | TM02 | Termination of appointment of Richard Zoltie as a secretary on 26 March 2018 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
23 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
20 Apr 2016 | AD01 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Cotton House 12-18 Queen Street Manchester M2 5HS on 20 April 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | CH01 | Director's details changed for Mr Andrew Mark Thomas on 27 October 2014 | |
06 May 2015 | AD01 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |