Advanced company searchLink opens in new window

LEGAL SUPPORT SERVICES & RECOVERIES LIMITED

Company number 06251839

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2014 DS01 Application to strike the company off the register
24 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
03 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
31 May 2013 AA01 Previous accounting period shortened from 31 May 2013 to 30 April 2013
25 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
23 May 2012 TM01 Termination of appointment of Norman Wordley as a director
18 Mar 2012 AP01 Appointment of Mr Christopher Norman Stewart as a director
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Norman Wordley on 17 May 2010
26 May 2010 CH03 Secretary's details changed for Aurelia Wordley on 17 May 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Jul 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Jun 2009 363a Return made up to 18/05/09; full list of members
12 Aug 2008 123 Gbp nc 1000/1100\01/04/08
12 Aug 2008 363a Return made up to 18/05/08; full list of members
12 Aug 2008 88(2) Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\
21 May 2007 288b Director resigned