Advanced company searchLink opens in new window

A A MIRSONS SOLICITORS LIMITED

Company number 06360101

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)
15 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 December 2019
12 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 17 December 2018
08 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 17 December 2017
08 Feb 2017 4.68 Liquidators' statement of receipts and payments to 17 December 2016
07 Jun 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2016 AD01 Registered office address changed from Ground Floor Temple Chambers Temple Avenue London EC4Y 0HP to 136 Hertford Road Enfield Middlesex EN3 5AX on 6 January 2016
05 Jan 2016 4.20 Statement of affairs with form 4.19
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
19 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
18 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Adam Abid Naheem Mir on 4 September 2010