Advanced company searchLink opens in new window

COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED

Company number 08084393

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
17 Sep 2021 SH19 Statement of capital on 17 September 2021
  • GBP 1
17 Sep 2021 SH20 Statement by Directors
17 Sep 2021 CAP-SS Solvency Statement dated 14/09/21
17 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 14/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
26 Aug 2020 AA Accounts for a dormant company made up to 4 January 2020
06 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
05 Aug 2019 RP04TM01 Second filing for the termination of Matthew Howells as a director
24 Jul 2019 AA Accounts for a dormant company made up to 5 January 2019
19 Jul 2019 TM02 Termination of appointment of Steve Fowler as a secretary on 11 July 2019
19 Jul 2019 AP03 Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019
26 Jun 2019 TM01 Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2019.
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
09 Oct 2018 AA Accounts for a dormant company made up to 6 January 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
21 Dec 2017 AP03 Appointment of Mr Steve Fowler as a secretary on 17 November 2017
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
06 Jan 2017 CH01 Director's details changed for Alexander Iain Rousell Crate on 6 January 2017
05 Jan 2017 AD01 Registered office address changed from The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS to 1 Angel Square Manchester M60 0AG on 5 January 2017
15 Aug 2016 CH01 Director's details changed for Mr Matthew Ian Howells on 15 August 2016
26 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100