- Company Overview for VANTAGE LAW SOLICITORS LIMITED (07355463)
- Filing history for VANTAGE LAW SOLICITORS LIMITED (07355463)
- People for VANTAGE LAW SOLICITORS LIMITED (07355463)
- Charges for VANTAGE LAW SOLICITORS LIMITED (07355463)
- Insolvency for VANTAGE LAW SOLICITORS LIMITED (07355463)
- More for VANTAGE LAW SOLICITORS LIMITED (07355463)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2022 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2021 | |
07 Jan 2022 | AD01 | Registered office address changed from 1 Winckley Court Chapel Street Preston PR1 8BU to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 7 January 2022 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2020 | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2019 | |
22 Nov 2018 | AM10 | Administrator's progress report | |
15 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Jun 2018 | AM10 | Administrator's progress report | |
08 Jun 2018 | AM07 | Result of meeting of creditors | |
12 Jan 2018 | AM02 | Statement of affairs with form AM02SOA | |
05 Jan 2018 | AM03 | Statement of administrator's proposal | |
23 Nov 2017 | AD01 | Registered office address changed from 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England to 1 Winckley Court Chapel Street Preston PR1 8BU on 23 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
17 Nov 2017 | AM01 | Appointment of an administrator | |
02 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Oct 2017 | TM01 | Termination of appointment of Samantha Cain as a director on 26 October 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
20 Aug 2017 | AD01 | Registered office address changed from 188-200 Pensby Road Pensby Road Heswall Wirral Merseyside CH60 7RJ England to 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 20 August 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mrs Samantha Cain on 6 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mrs Samantha Cain as a director on 6 April 2017 | |
24 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |