Advanced company searchLink opens in new window

360 LAWYERS LTD

Company number 07120871

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
01 Feb 2016 AD01 Registered office address changed from 6 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 1 February 2016
01 Feb 2016 AD04 Register(s) moved to registered office address The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
09 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
11 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
12 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Feb 2013 AP01 Appointment of Mr Vivian Williams as a director
05 Feb 2013 TM01 Termination of appointment of Vivian Williams as a director
04 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
04 Feb 2013 AD03 Register(s) moved to registered inspection location
01 Feb 2013 AP01 Appointment of Mrs Sarah Clare Turvey as a director
01 Feb 2013 AP01 Appointment of Mr David Robert Charles Kershaw as a director
01 Feb 2013 AD02 Register inspection address has been changed
22 May 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
28 Sep 2011 CERTNM Company name changed vw lawyer LTD\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
28 Sep 2011 CONNOT Change of name notice
07 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011