- Company Overview for TWO LEGAL SERVICES LTD (07489642)
- Filing history for TWO LEGAL SERVICES LTD (07489642)
- People for TWO LEGAL SERVICES LTD (07489642)
- More for TWO LEGAL SERVICES LTD (07489642)
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 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2017 | DS01 | Application to strike the company off the register | |
27 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2016 | CH01 | Director's details changed for Mr Matthew John Osborn on 22 February 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Dean Garry Cooper as a director on 28 October 2015 | |
28 Oct 2015 | TM02 | Termination of appointment of Dean Garry Cooper as a secretary on 28 October 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 14 August 2015 | |
06 May 2015 | AD01 | Registered office address changed from 27 Marks Drive Bodmin Cornwall PL31 1BD to Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on 6 May 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | CH01 | Director's details changed for Mr Matthew John Osborn on 1 January 2014 | |
02 Dec 2013 | AD01 | Registered office address changed from Pool Innovation Centre Trevenson Rd Pool Redruth Cornwall TR15 3PL England on 2 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Mr Matthew John Osborn on 1 January 2013 | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mr Matthew John Osborn on 14 March 2012 | |
06 Sep 2011 | AD01 | Registered office address changed from 182 Bodmin Road Truro TR11RB England on 6 September 2011 | |
31 May 2011 | AP01 | Appointment of Mr Dean Garry Cooper as a director |