Advanced company searchLink opens in new window

RESIDENTIAL LAWYERS LIMITED

Company number 07570279

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 7 June 2022
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 7 June 2021
17 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 7 June 2020
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 7 June 2019
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 7 June 2018
21 Jul 2017 TM02 Termination of appointment of London Registrars Ltd as a secretary on 21 July 2017
03 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2017 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 27 June 2017
26 Jun 2017 LIQ02 Statement of affairs
23 Jun 2017 600 Appointment of a voluntary liquidator
23 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-08
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
11 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 CH04 Secretary's details changed for London Registrars P.L.C. on 1 April 2015
25 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
09 Apr 2014 AD01 Registered office address changed from 2B the Wool Market Dyer Street Cirencester Gloucestershire GL7 2PR United Kingdom on 9 April 2014
09 Apr 2014 AP04 Appointment of London Registrars Plc as a secretary
28 Mar 2014 TM01 Termination of appointment of Esmond Jenkins as a director