Advanced company searchLink opens in new window

R LEGAL LTD

Company number 07370170

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)
20 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 6 November 2020
11 Sep 2018 AD01 Registered office address changed from 1 1 Hagley Court South, the Waterfront Level Street Brierley Hill West Midlands DY5 1XE England to 1 Hagley Court South, the Waterfront Brierley Hill DY5 1XE on 11 September 2018
10 Sep 2018 AD01 Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 1 1 Hagley Court South, the Waterfront Level Street Brierley Hill West Midlands DY5 1XE on 10 September 2018
05 Sep 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
27 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Apr 2016 AD01 Registered office address changed from 1 Hagley Court South the Waterfront Brierley Hill West Midlands DY5 1XE to 79 Caroline Street Birmingham B3 1UP on 19 April 2016
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
01 Apr 2016 4.70 Declaration of solvency
12 Feb 2016 SH08 Change of share class name or designation
01 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2015 AP03 Appointment of Mr John Leslie Wragg as a secretary on 9 December 2015
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 24
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 22
05 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jun 2015 SH08 Change of share class name or designation
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 22
28 Apr 2014 SH08 Change of share class name or designation
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 24
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities