- Company Overview for BUCKINGHAMSHIRE LAW PLUS LIMITED (08792177)
- Filing history for BUCKINGHAMSHIRE LAW PLUS LIMITED (08792177)
- People for BUCKINGHAMSHIRE LAW PLUS LIMITED (08792177)
- More for BUCKINGHAMSHIRE LAW PLUS LIMITED (08792177)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2018 | DS01 | Application to strike the company off the register | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Nick Cave as a director on 5 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
19 Jun 2017 | TM01 | Termination of appointment of John Richard Scott as a director on 8 May 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
14 Oct 2016 | TM01 | Termination of appointment of Hayley Suzanne Norman Thorpe as a director on 30 September 2016 | |
01 Sep 2016 | AP01 | Appointment of Mark Preston as a director on 1 August 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Mark Caprio as a director on 10 June 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
16 Sep 2015 | CH01 | Director's details changed for Mark Leo Caprio on 4 September 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Mabel Charlotte Anne Davies as a director on 12 August 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AP01 | Appointment of Nick Cave as a director on 15 July 2015 | |
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 27 May 2015
|
|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | AP01 | Appointment of Jason Andrew Thelwell as a director on 27 May 2015 | |
11 Jun 2015 | AP01 | Appointment of John Richard Scott as a director on 27 May 2015 | |
11 Jun 2015 | AP01 | Appointment of Councillor John Chilver as a director on 27 May 2015 | |
11 Jun 2015 | AP01 | Appointment of Hayley Suzanne Norman Thorpe as a director on 27 May 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
04 Nov 2014 | CERTNM |
Company name changed buckinghamshire law + LIMITED\certificate issued on 04/11/14
|