5 New York Street
Manchester
M1 4JB
Website | civilandcommercial.com |
---|---|
Telephone | 020 78425950 |
Telephone region | London |
Registered Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Civil & Commercial Costs Lawyers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 February 2013 | Company name changed litigation costs experts LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
25 February 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
25 February 2013 | Company name changed litigation costs experts LIMITED\certificate issued on 25/02/13
|
30 July 2012 | Incorporation (25 pages) |
30 July 2012 | Incorporation (25 pages) |