Advanced company searchLink opens in new window

A & M LEGAL SERVICES LTD

Company number 07046031

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)
12 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 15 September 2018
22 Mar 2018 AD01 Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite 2 Montpelier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 15 September 2017
25 Nov 2016 4.68 Liquidators' statement of receipts and payments to 15 September 2016
26 Oct 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 August 2015
28 Sep 2015 AD01 Registered office address changed from 231 Vauxhall Bridge Rd 231 Vauxhall Bridge Road London, SW1V 1EH SW1V 1EH to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 28 September 2015
24 Sep 2015 4.20 Statement of affairs with form 4.19
24 Sep 2015 600 Appointment of a voluntary liquidator
24 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-16
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
15 Aug 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Mar 2014 AD01 Registered office address changed from 14 Upper Tachbrook Street London SW1V 1SH on 25 March 2014
13 Jan 2014 AA Total exemption small company accounts made up to 31 October 2012
19 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
15 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Mr Michael Reilly on 1 November 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Dec 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
22 Jun 2010 CERTNM Company name changed law works legal services LTD\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15