- Company Overview for UK LEGAL SUPPORT LIMITED (07169725)
- Filing history for UK LEGAL SUPPORT LIMITED (07169725)
- People for UK LEGAL SUPPORT LIMITED (07169725)
- More for UK LEGAL SUPPORT LIMITED (07169725)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2014 | DS01 | Application to strike the company off the register | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 May 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
11 Oct 2011 | AP01 | Appointment of Miss Cheryl Elena Littler as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Lynda Hegarty as a director | |
10 Oct 2011 | AD01 | Registered office address changed from 8 Standside Park Skelmersdale Lancashire WN8 8BH United Kingdom on 10 October 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for Mrs Lynda Marie Hesarty on 1 April 2011 | |
07 Jul 2010 | CH01 | Director's details changed for Mrs Lynda Littler on 1 June 2010 | |
25 Feb 2010 | NEWINC | Incorporation |