Advanced company searchLink opens in new window

LEGAL PSYCHIATRIC SERVICES LIMITED

Company number 06033297

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)
04 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
04 May 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Mar 2016 AD01 Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
25 Mar 2015 AD01 Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 25 March 2015
19 Mar 2015 4.70 Declaration of solvency
19 Mar 2015 600 Appointment of a voluntary liquidator
19 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-02
07 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jul 2012 AA Total exemption small company accounts made up to 31 December 2010
22 May 2012 AD01 Registered office address changed from C/O C/O Arthur G. Mead 1 Adam House Fitzroy Square London W1T 5HE United Kingdom on 22 May 2012
22 May 2012 DS02 Withdraw the company strike off application
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2012 DS01 Application to strike the company off the register
29 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
17 May 2011 DISS40 Compulsory strike-off action has been discontinued
16 May 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
16 May 2011 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 16 May 2011
16 May 2011 CH01 Director's details changed for Ms Maria Fotladou on 19 December 2009
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009