- Company Overview for CS LAW SERVICES LIMITED (07780190)
- Filing history for CS LAW SERVICES LIMITED (07780190)
- People for CS LAW SERVICES LIMITED (07780190)
- More for CS LAW SERVICES LIMITED (07780190)
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
|
|
22 May 2015 | CERTNM |
Company name changed cls legal services LIMITED\certificate issued on 22/05/15
|
|
21 May 2015 | CERTNM |
Company name changed mcd legal services LIMITED\certificate issued on 21/05/15
|
|
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
|
|
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
|
|
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
|
|
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 |