Advanced company searchLink opens in new window

HUTHWAITE LEGAL LIMITED

Company number 07210400

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2016 DS01 Application to strike the company off the register
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 CERTNM Company name changed huthwaite professional services LIMITED\certificate issued on 28/10/15
  • RES15 ‐ Change company name resolution on 2015-10-14
28 Oct 2015 CONNOT Change of name notice
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
13 Apr 2015 AD04 Register(s) moved to registered office address Hoober House Wentworth Rotherham South Yorkshire S62 7SA
18 Dec 2014 AA Accounts for a small company made up to 31 March 2014
28 Aug 2014 TM02 Termination of appointment of Paul Wilson as a secretary on 4 August 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
28 Feb 2014 AP03 Appointment of Paul Gareth Roberts as a secretary
12 Dec 2013 AA Accounts for a small company made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
23 Apr 2013 AD04 Register(s) moved to registered office address
12 Mar 2013 AP03 Appointment of Paul Wilson as a secretary
11 Mar 2013 TM02 Termination of appointment of Karen Watson as a secretary
18 Oct 2012 AA Full accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
24 Apr 2012 AD03 Register(s) moved to registered inspection location
24 Apr 2012 AD02 Register inspection address has been changed
06 Oct 2011 AA Full accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Jun 2010 AP01 Appointment of Anthony Hughes as a director
08 Jun 2010 AP01 Appointment of Mr Timothy Stewart Richmond as a director