Advanced company searchLink opens in new window

SOLICITORS LEGAL COSTING LIMITED

Company number 06446321

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2018 AA Micro company accounts made up to 31 December 2017
27 Oct 2018 TM01 Termination of appointment of Jacqueline Duck as a director on 23 October 2018
03 Aug 2018 AD01 Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to 36 Northwich Road Weaverham Northwich CW8 3BG on 3 August 2018
30 Jan 2018 TM01 Termination of appointment of Paul Francis Crowley as a director on 1 January 2018
30 Jan 2018 AP01 Appointment of Ms Jacqueline Duck as a director on 1 January 2018
30 Jan 2018 AP01 Appointment of Ms Elizabeth Julie Jones as a director on 1 January 2018
18 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
07 Dec 2015 TM01 Termination of appointment of Terry James Moran as a director on 11 November 2015
07 Dec 2015 TM01 Termination of appointment of Paula Marie Satchell as a director on 11 November 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 CH01 Director's details changed for Mr Terry James Moran on 4 December 2013
16 Dec 2013 CH01 Director's details changed for Mrs Paula Marie Satchell on 4 December 2013
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Mr Paul Francis Crowley on 1 October 2012
20 Nov 2012 CH01 Director's details changed for Mr Terry James Moran on 1 October 2012