- Company Overview for MENDELL SOLICITORS LIMITED (06191718)
- Filing history for MENDELL SOLICITORS LIMITED (06191718)
- People for MENDELL SOLICITORS LIMITED (06191718)
- Charges for MENDELL SOLICITORS LIMITED (06191718)
- Insolvency for MENDELL SOLICITORS LIMITED (06191718)
- More for MENDELL SOLICITORS LIMITED (06191718)
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
|
|
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
|
|
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
|
|
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 |