Advanced company searchLink opens in new window

ADVOCATE LEGAL COSTINGS LIMITED

Company number 05330523

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)
10 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2015 4.43 Notice of final account prior to dissolution
17 Jun 2011 L64.04 Dissolution deferment
17 Jun 2011 COCOMP Order of court to wind up
22 Feb 2010 AD01 Registered office address changed from 15 St Mary's Street Newport Shropshire TF10 7AF on 22 February 2010
18 Jan 2010 4.31 Appointment of a liquidator
16 Dec 2009 LIQ MISC Insolvency:original copy of form L64.04 - faxed copy processed as urgent. This is a duplicate.
07 Dec 2009 L64.04 Dissolution deferment
08 Sep 2009 L64.07 Completion of winding up
23 Sep 2008 COCOMP Order of court to wind up
29 Mar 2007 288b Director resigned
29 Mar 2007 288b Director resigned
02 Oct 2006 288b Director resigned
09 May 2006 363s Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
25 Apr 2006 288c Director's particulars changed
25 Apr 2006 288c Director's particulars changed
25 Apr 2006 287 Registered office changed on 25/04/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
16 Mar 2006 395 Particulars of mortgage/charge
20 Oct 2005 225 Accounting reference date extended from 31/01/06 to 30/06/06
13 May 2005 288a New director appointed
13 May 2005 288a New director appointed
13 May 2005 288a New director appointed
21 Apr 2005 287 Registered office changed on 21/04/05 from: 44 haygate road wellington telford shropshire TF1 1QN
15 Mar 2005 288b Secretary resigned
15 Mar 2005 288b Director resigned