STUART NEILS PROPERTY LAWYERS LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Final Gazette dissolved following liquidation

View Document

16/05/2416 May 2024 Return of final meeting in a members' voluntary winding up

View Document

25/04/2425 April 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

06/05/226 May 2022 Liquidators' statement of receipts and payments to 2022-03-08

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 88-90 CRAWFORD STREET LONDON W1H 2EJ

View Document

19/03/2019 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/03/2019 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/2019 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

25/07/1925 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED STUART NEILS SOLICITORS LIMITED CERTIFICATE ISSUED ON 21/03/14

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED STUART NEILS & CO LICENSED CONVEYANCERS LIMITED CERTIFICATE ISSUED ON 13/03/14

View Document

13/03/1413 March 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

07/03/147 March 2014 CHANGE OF NAME 27/02/2014

View Document

07/03/147 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company