- Company Overview for NORTH WEST LEGAL SUPPORT TRUST (06852308)
- Filing history for NORTH WEST LEGAL SUPPORT TRUST (06852308)
- People for NORTH WEST LEGAL SUPPORT TRUST (06852308)
- More for NORTH WEST LEGAL SUPPORT TRUST (06852308)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2020 | DS01 | Application to strike the company off the register | |
11 Jun 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
11 Jun 2020 | TM01 | Termination of appointment of Stephen Topson as a director on 1 June 2020 | |
11 Jun 2020 | TM02 | Termination of appointment of Victoria Jayne Jew as a secretary on 1 June 2020 | |
04 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
28 May 2019 | TM01 | Termination of appointment of Elizabeth Johanna Treacy as a director on 1 January 2019 | |
28 May 2019 | AD01 | Registered office address changed from C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England to The National Pro Bono Centre 48 Chancery Lane London WC2A 1JF on 28 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Paul Michael Anthony Rose as a director on 25 February 2018 | |
10 May 2019 | TM01 | Termination of appointment of Victoria Jayne Jew as a director on 2 August 2018 | |
08 Aug 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
04 May 2018 | TM01 | Termination of appointment of Alasdair Ian Outhwaite as a director on 1 May 2017 | |
04 May 2018 | TM01 | Termination of appointment of Patricia Mary Chatterton as a director on 6 December 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
10 May 2017 | AP01 | Appointment of Patricia Mary Chatterton as a director on 16 October 2016 | |
10 May 2017 | AP01 | Appointment of Rachel Anne Stevens as a director on 16 October 2016 |