Advanced company searchLink opens in new window

MENDELL SOLICITORS LIMITED

Company number 06191718

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)
07 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 25 January 2023
07 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 25 January 2022
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 25 January 2021
30 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 25 January 2020
17 Jul 2019 LIQ10 Removal of liquidator by court order
17 Jul 2019 600 Appointment of a voluntary liquidator
22 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 25 January 2019
20 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 25 January 2018
17 Feb 2017 4.68 Liquidators' statement of receipts and payments to 25 January 2017
08 Feb 2016 4.48 Notice of Constitution of Liquidation Committee
05 Feb 2016 AD01 Registered office address changed from Grove House 774 - 780 Wilmslow Road Manchester M20 2DR to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 5 February 2016
04 Feb 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2016 600 Appointment of a voluntary liquidator
02 Feb 2016 4.20 Statement of affairs with form 4.19
02 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
08 Oct 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
12 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
13 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
20 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
11 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Barrie Mendell on 1 March 2013
11 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012