Advanced company searchLink opens in new window

CS LAW SERVICES LIMITED

Company number 07780190

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
25 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
30 Apr 2018 CH01 Director's details changed for Ms Caroline Louise Sutherland on 27 April 2018
30 Apr 2018 CH01 Director's details changed for Ms Caroline Louise Sutherland on 27 April 2018
30 Apr 2018 AD01 Registered office address changed from 25 Jenkinson Grove Armthorpe Doncaster South Yorkshire DN3 2FH to Barnsdale House Main Street Hatfield Woodhouse Doncaster DN7 6PB on 30 April 2018
21 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
21 Jun 2017 AA Micro company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Jan 2016 CH01 Director's details changed for Ms Caroline Louise Mcdonnell on 27 December 2015
01 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
22 May 2015 CERTNM Company name changed cls legal services LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
21 May 2015 CERTNM Company name changed mcd legal services LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
25 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
13 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
05 Nov 2012 CERTNM Company name changed gibbs legal services LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
05 Nov 2012 CH01 Director's details changed for Mrs Caroline Louise Gibbs on 10 October 2012
12 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders