Advanced company searchLink opens in new window

HERTS & BEDS LEGAL SERVICES LIMITED

Company number 06062288

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2019 DS01 Application to strike the company off the register
30 Apr 2019 TM01 Termination of appointment of Rob Phillipson as a director on 2 April 2019
19 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
08 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
08 Nov 2018 AP01 Appointment of Mr David Alistair Brown as a director on 7 November 2018
08 Nov 2018 AP01 Appointment of Mr Greg James Bryce as a director on 7 November 2018
08 Nov 2018 AP04 Appointment of Speafi Secretarial Limited as a secretary on 7 November 2018
08 Nov 2018 AP01 Appointment of Mr Rob Phillipson as a director on 7 November 2018
06 Nov 2018 TM01 Termination of appointment of Nicholas Paul Wild as a director on 31 October 2018
06 Nov 2018 AP01 Appointment of Mr Roy Hastings as a director on 31 October 2018
06 Nov 2018 TM02 Termination of appointment of Karen Murphy as a secretary on 31 October 2018
06 Nov 2018 AD01 Registered office address changed from Unit 10a Weltech Centre Ridgeway Welwyn Garden City Herts AL7 2AA to 1 London Street Reading RG1 4PN on 6 November 2018
06 Nov 2018 PSC02 Notification of Psg Client Services Limited as a person with significant control on 31 October 2018
06 Nov 2018 PSC07 Cessation of Nicholas Paul Wild as a person with significant control on 31 October 2018
14 Sep 2018 AAMD Amended micro company accounts made up to 31 March 2018
20 Jul 2018 AA Micro company accounts made up to 31 March 2018
17 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
06 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015