- Company Overview for LEGAL ADVICE AND DEBT RECOVERY LIMITED (09506889)
- Filing history for LEGAL ADVICE AND DEBT RECOVERY LIMITED (09506889)
- People for LEGAL ADVICE AND DEBT RECOVERY LIMITED (09506889)
- More for LEGAL ADVICE AND DEBT RECOVERY LIMITED (09506889)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from 2a High Street Amblecote Stourbridge West Midlands DY8 4BX United Kingdom to 10 Hagley Road Stourbridge DY8 1PS on 30 December 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
10 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from Unit 69 Cariocca Business Park Sawley Road Manchester M40 8BB England to 2a High Street Amblecote Stourbridge West Midlands DY8 4BX on 20 December 2016 | |
20 Dec 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-12-20
|
|
20 Dec 2016 | RT01 | Administrative restoration application | |
29 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|