NO.1 SOLICITORS LIMITED

The Stables 19 High Street The Stables 19 High Street, Rugby, CV21 4EG, Warwickshire
StatusDISSOLVED
Company No.08816389
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution04 Aug 2023
Years8 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

Gazette dissolved liquidation

Date: 04 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 04 Feb 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 19 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 19 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 19 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ehsan Kabir

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ehsan Kabir

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GUSTO WINES LTD

20 ELBRIDGE AVENUE,BOGNOR REGIS,PO21 5AD

Number:08185367
Status:ACTIVE
Category:Private Limited Company

METIOR LIMITED

41 RICHMOND GROVE,SURBITON,KT5 8RL

Number:06800803
Status:ACTIVE
Category:Private Limited Company

NG ANT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11477726
Status:ACTIVE
Category:Private Limited Company

NIPPIT ENGINEERING LIMITED

33 DUKE STREET,OXFORD,OX2 0HX

Number:06330028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source