Advanced company searchLink opens in new window

ABC LAWYERS LTD

Company number 10477058

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)
14 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 7 February 2022
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 7 February 2021
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 February 2020
15 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-08
07 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Feb 2019 LIQ02 Statement of affairs
26 Feb 2019 600 Appointment of a voluntary liquidator
26 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-08
13 Feb 2019 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 February 2019
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
18 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
16 May 2018 PSC04 Change of details for Mr Mark Richard Thomas Rowe as a person with significant control on 18 December 2017
15 May 2018 CH01 Director's details changed for Mr Mark Richard Thomas Rowe on 18 December 2017
20 Nov 2017 CH01 Director's details changed for Mr Mark Richard Thomas Rowe on 20 November 2017
13 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71 Queen Victoria Street London EC4V 4BE on 13 October 2017
03 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
03 Jul 2017 PSC01 Notification of Mark Richard Thomas Rowe as a person with significant control on 9 May 2017
03 Jul 2017 PSC07 Cessation of Monster Rewards Limited as a person with significant control on 9 May 2017
10 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
09 Feb 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 October 2017
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 1