Advanced company searchLink opens in new window

TOTAL LEGAL SERVICES LIMITED

Company number 06689852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
09 Nov 2010 AD01 Registered office address changed from Unit 5 Fairfield Industrial Park Bill Quay Newcastle upon Tyne Tyne & Wear NE10 0UR on 9 November 2010
07 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
09 Dec 2009 AP01 Appointment of Charles Joseph Richardson as a director
11 Nov 2009 TM01 Termination of appointment of Philip Mann as a director
25 Oct 2009 AD01 Registered office address changed from 53 Trewhitt Road Heaton Newcastle upon Tyne NE6 5LU on 25 October 2009
13 Oct 2009 TM01 Termination of appointment of Charles Richardson as a director
24 Sep 2009 363a Return made up to 06/09/09; full list of members
24 Sep 2009 288c Director's Change of Particulars / philip mann / 06/09/2009 / HouseName/Number was: flat 2, now: 53; Street was: 94 grainger street, now: trewhitt road; Post Code was: NE1 5JQ, now: NE6 5LU; Country was: united kingdom, now:
11 Sep 2009 288a Director appointed charles joseph richardson
11 Sep 2009 287 Registered office changed on 11/09/2009 from 43 buston terrace newcastle upon tyne t & w NE2 2JL
18 May 2009 287 Registered office changed on 18/05/2009 from 22 edith street north shields tyne and wear NE30 2PN england
16 Feb 2009 288b Appointment Terminated Director alex allen
19 Jan 2009 288a Director appointed alex james webb allen
10 Nov 2008 287 Registered office changed on 10/11/2008 from flat 2 94 grainger street newcastle upon tyne NE1 5JQ united kingdom
04 Sep 2008 NEWINC Incorporation