Advanced company searchLink opens in new window

FINANCIAL & LEGAL GROUP LIMITED

Company number 02880486

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 May 2020 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Mar 2019 AD01 Registered office address changed from No 1 Lakeside First Floor Cheadle Royal Business Park Cheadle Cheshire SK8 3GW to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 18 March 2019
15 Mar 2019 600 Appointment of a voluntary liquidator
15 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-21
15 Mar 2019 LIQ01 Declaration of solvency
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
20 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
23 Nov 2018 PSC02 Notification of Magnus Financial Limited as a person with significant control on 5 November 2018
21 Nov 2018 PSC07 Cessation of David Garner as a person with significant control on 5 November 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 125,100
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 125,100
09 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 TM02 Termination of appointment of Nicholas Garner as a secretary
25 Feb 2014 TM01 Termination of appointment of Nicholas Garner as a director
25 Feb 2014 AP03 Appointment of Susan Mary Garner as a secretary
25 Feb 2014 AP01 Appointment of Susan Mary Garner as a director
03 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 125,100
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012