Advanced company searchLink opens in new window

PRIVATE OFFICE LEGAL SERVICES LIMITED

Company number 09301946

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 2025 LIQ03 Liquidators' statement of receipts and payments to 26 November 2024
26 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 26 November 2023
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 26 November 2022
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 26 November 2021
22 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Dec 2020 AD01 Registered office address changed from First Floor Albany House 162-168 High Street Waltham Cross Hertfordshire EN8 7DF England to 865 Ringwood Road Bournemouth BH11 8LW on 21 December 2020
09 Dec 2020 LIQ02 Statement of affairs
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-27
09 Dec 2020 600 Appointment of a voluntary liquidator
20 Sep 2020 TM01 Termination of appointment of Gary Adamson as a director on 9 September 2020
08 Sep 2020 TM01 Termination of appointment of Richard James Hadley as a director on 8 September 2020
07 Sep 2020 ANNOTATION Rectified TM01 was removed from the register on 02/12/2020 because it is invalid or ineffective.
07 Sep 2020 AP01 Notice of removal of a director
28 Aug 2020 TM01 Termination of appointment of Anca Florina Mitrana as a director on 28 August 2020
17 Jul 2020 AP01 Appointment of Mr Gary Adamson as a director on 1 June 2020
27 May 2020 TM01 Termination of appointment of Leonard Stephen Dominy Scudder as a director on 20 May 2020
02 Apr 2020 CH01 Director's details changed for Mr James Richard Hadley on 2 April 2020
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Feb 2020 PSC04 Change of details for Mr Philip Andrew Simmonds as a person with significant control on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Philip Andrew Simmonds on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mrs Anca Florina Mitrana on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr James Richard Hadley on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from First Floor, Albany House 162-164 High Street Waltham Cross Hertfordshire EN8 7DF England to First Floor Albany House 162-168 High Street Waltham Cross Hertfordshire EN8 7DF on 12 February 2020
07 Feb 2020 AP01 Appointment of Mr James Richard Hadley as a director on 13 January 2020