- Company Overview for COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED (08084393)
- Filing history for COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED (08084393)
- People for COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED (08084393)
- Charges for COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED (08084393)
- More for COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED (08084393)
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
|
|
17 Sep 2021 | SH20 | Statement by Directors | |
17 Sep 2021 | CAP-SS | Solvency Statement dated 14/09/21 | |
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|