- Company Overview for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
- Filing history for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
- People for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
- Charges for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
- Insolvency for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
- More for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
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) |
---|---|---|---|
28 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2024 | |
13 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
13 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2023 | |
30 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2022 | |
10 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2021 | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
03 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2019 | |
13 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Oct 2018 | AD01 | Registered office address changed from The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to 1 st James Gate Newcastle upon Tyne NE1 4AD on 24 October 2018 | |
19 Oct 2018 | LIQ02 | Statement of affairs | |
19 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of James Daniel Julius Burnett as a director on 20 February 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
20 Mar 2017 | TM01 | Termination of appointment of Gail Smith as a director on 17 March 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
08 Nov 2016 | AP01 | Appointment of Miss Gail Smith as a director on 8 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr James Daniel Julius Burnett as a director on 8 November 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|