Advanced company searchLink opens in new window

TWO LEGAL SERVICES LTD

Company number 07489642

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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