Advanced company searchLink opens in new window

NORTH WEST LEGAL SUPPORT TRUST

Company number 06852308

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 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2020 DS01 Application to strike the company off the register
11 Jun 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
11 Jun 2020 TM01 Termination of appointment of Stephen Topson as a director on 1 June 2020
11 Jun 2020 TM02 Termination of appointment of Victoria Jayne Jew as a secretary on 1 June 2020
04 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2020 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
28 May 2019 TM01 Termination of appointment of Elizabeth Johanna Treacy as a director on 1 January 2019
28 May 2019 AD01 Registered office address changed from C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England to The National Pro Bono Centre 48 Chancery Lane London WC2A 1JF on 28 May 2019
10 May 2019 TM01 Termination of appointment of Paul Michael Anthony Rose as a director on 25 February 2018
10 May 2019 TM01 Termination of appointment of Victoria Jayne Jew as a director on 2 August 2018
08 Aug 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
04 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
04 May 2018 TM01 Termination of appointment of Alasdair Ian Outhwaite as a director on 1 May 2017
04 May 2018 TM01 Termination of appointment of Patricia Mary Chatterton as a director on 6 December 2017
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
10 May 2017 AP01 Appointment of Patricia Mary Chatterton as a director on 16 October 2016
10 May 2017 AP01 Appointment of Rachel Anne Stevens as a director on 16 October 2016
10 May 2017 AP01 Appointment of Mr Stephen Topson as a director on 16 October 2016