Advanced company searchLink opens in new window

LEGAL SURFING LIMITED

Company number 03489174

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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