- Company Overview for FOUR COUNTIES LEGAL LTD (08425766)
- Filing history for FOUR COUNTIES LEGAL LTD (08425766)
- People for FOUR COUNTIES LEGAL LTD (08425766)
- More for FOUR COUNTIES LEGAL LTD (08425766)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
|
|
06 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
15 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 May 2014 | AD01 | Registered office address changed from 9 Forty Acre Anlaby Hull HU10 6TP England on 8 May 2014 | |
08 May 2014 | AD01 | Registered office address changed from 9 Forty Acre Wolfreton Road Anlaby East Yorkshire Hu 6Tp on 8 May 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
26 Mar 2014 | TM02 | Termination of appointment of Catherine Elgar as a secretary | |
04 Dec 2013 | AD01 | Registered office address changed from 1 South View Holmehouse Lane Booth West Yorkshire HX2 6TD England on 4 December 2013 | |
01 Mar 2013 | NEWINC |
Incorporation
|