- Company Overview for LEGAL SURFING LIMITED (03489174)
- Filing history for LEGAL SURFING LIMITED (03489174)
- People for LEGAL SURFING LIMITED (03489174)
- Insolvency for LEGAL SURFING LIMITED (03489174)
- More for LEGAL SURFING LIMITED (03489174)
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) |
---|---|---|---|
09 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2017 | AD01 | Registered office address changed from Legal Surfing Centre St. Andrews House 90 st. Andrews Road Cambridge CB4 1DL to First Floor, 24 High Street Maynards Whittlesford CB22 4LT on 19 April 2017 | |
09 Apr 2017 | 4.70 | Declaration of solvency | |
09 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
10 Sep 2015 | CH01 | Director's details changed for Ms Susan Elizabeth Dixon on 16 July 2014 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
16 Jul 2014 | CH01 | Director's details changed for Ms Susan Elizabeth Dixon on 16 July 2014 | |
15 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 January 2015 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
16 Jan 2013 | CH03 | Secretary's details changed for Wendy Lynn Irvin on 5 January 2013 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Ms Susan Elizabeth Dixon on 26 September 2011 | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
11 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders |