SENATE SOLICITORS LIMITED
Status | DISSOLVED |
Company No. | 05056193 |
Category | Private Limited Company |
Incorporated | 25 Feb 2004 |
Age | 20 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 10 months, 2 days |
SUMMARY
SENATE SOLICITORS LIMITED is an dissolved private limited company with number 05056193. It was incorporated 20 years, 3 months, 9 days ago, on 25 February 2004 and it was dissolved 2 years, 10 months, 2 days ago, on 03 August 2021. The company address is Suite G13, Cheadle Place Suite G13, Cheadle Place, Cheadle, SK8 2GL, Cheshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
New address: Suite G13, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL
Change date: 2020-02-28
Old address: 26 Greek Street Stockport Cheshire SK3 8AB England
Documents
Change account reference date company previous shortened
Date: 28 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-29
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
New address: 26 Greek Street Stockport Cheshire SK3 8AB
Change date: 2019-12-13
Old address: 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB England
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-20
Old address: 2nd Floor, 3 Harman Square Spinningfields Manchester M3 3EB England
New address: 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
New address: 2nd Floor, 3 Harman Square Spinningfields Manchester M3 3EB
Old address: 2nd Floor, 3 Hardman Square 3 Hardman Square Spinningfields Manchester M3 3EB England
Change date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-10
Old address: No2 Universal Square Devonshire Street North Manchester M12 6JH
New address: 2nd Floor, 3 Hardman Square 3 Hardman Square Spinningfields Manchester M3 3EB
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type dormant
Date: 08 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 27 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050561930001
Documents
Change account reference date company previous shortened
Date: 08 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 05 Jan 2013
Action Date: 05 Jan 2013
Category: Address
Type: AD01
Old address: 2 Highgrove Sale Cheshire M33 3UW
Change date: 2013-01-05
Documents
Certificate change of name company
Date: 04 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed impactlaw LIMITED\certificate issued on 04/07/12
Documents
Resolution
Date: 13 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Jun 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type dormant
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type dormant
Date: 13 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 13 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Malcolm Millar
Change date: 2010-02-25
Documents
Accounts with accounts type dormant
Date: 15 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type dormant
Date: 19 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Certificate change of name company
Date: 09 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed red systems LIMITED\certificate issued on 09/07/04
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/05/05
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 01/07/04 from: red systems LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
Documents
Some Companies
ADAM'S AVIATION TECHNOLOGIES LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11954836 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GLEADTHORPE COTTAGES NETHERFIELD LANE,MANSFIELD,NG20 9PE
Number: | 10454289 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHERRYDOWN AVENUE,LONDON,E4 8DP
Number: | 11349807 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20 PEDMORE ROAD INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 1TJ
Number: | 04909640 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI HOUSE 9-13,COVENTRY,CV6 4AD
Number: | 07209292 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARBOROUGH CARPET CENTRE LIMITED
34 FALSGRAVE ROAD,SCARBOROUGH,YO12 5AT
Number: | 07772081 |
Status: | ACTIVE |
Category: | Private Limited Company |