NO.1 SOLICITORS LIMITED
Status | DISSOLVED |
Company No. | 08816389 |
Category | Private Limited Company |
Incorporated | 16 Dec 2013 |
Age | 10 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2023 |
Years | 8 months, 25 days |
SUMMARY
NO.1 SOLICITORS LIMITED is an dissolved private limited company with number 08816389. It was incorporated 10 years, 4 months, 13 days ago, on 16 December 2013 and it was dissolved 8 months, 25 days ago, on 04 August 2023. The company address is The Stables 19 High Street The Stables 19 High Street, Rugby, CV21 4EG, Warwickshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
Old address: The Stables 2 Hilmorton Wharf, Crick Road Rugby Warwickshire CV21 4PW
Change date: 2023-03-21
New address: The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2022
Action Date: 13 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2021
Action Date: 13 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Oct 2020
Action Date: 13 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-13
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
New address: The Stables 2 Hilmorton Wharf, Crick Road Rugby Warwickshire CV21 4PW
Change date: 2020-02-11
Old address: 9 Railway Terrace Rugby Warwickshire CV21 3EN
Documents
Liquidation disclaimer notice
Date: 04 Feb 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Address
Type: AD01
New address: 9 Railway Terrace Rugby Warwickshire CV21 3EN
Old address: 9 Queen Street Oldham OL1 1UD
Change date: 2019-09-05
Documents
Liquidation voluntary statement of affairs
Date: 04 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ehsan Kabir
Termination date: 2019-06-18
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 12 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nasima Akhtar Islam
Appointment date: 2019-05-12
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Combe
Termination date: 2018-12-20
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Karen Combe
Appointment date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-12
Officer name: Lauren Moores
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Termination director company with name termination date
Date: 06 Aug 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Moores
Termination date: 2015-05-12
Documents
Capital name of class of shares
Date: 19 Jan 2015
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 19 Jan 2015
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 19 Jan 2015
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 19 Jan 2015
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 19 Jan 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 Jan 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Old address: , 9 Queen Street, Oldham, OL1 1UD, England
Change date: 2014-07-07
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ehsan Kabir
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ehsan Kabir
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Old address: , Manor House, 216 Long Lane, Oldham, OL98AY, United Kingdom
Change date: 2014-06-26
Documents
Some Companies
22 THORNTON HILL MANAGEMENT LIMITED
FLAT 1 -,LONDON,SW19 4HS
Number: | 08330055 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK ROSE BUILDING SERVICES LTD
960 CAPABILITY GREEN,LUTON,LU1 3PE
Number: | 06484336 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ELBRIDGE AVENUE,BOGNOR REGIS,PO21 5AD
Number: | 08185367 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RICHMOND GROVE,SURBITON,KT5 8RL
Number: | 06800803 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11477726 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DUKE STREET,OXFORD,OX2 0HX
Number: | 06330028 |
Status: | ACTIVE |
Category: | Private Limited Company |