-
EVERYMAN LEGAL LIMITED - C/O Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, United Kingdom
Company Information
- Company registration number
- 06054878
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Rendle & Co No 9 Hockley Court
- Hockley Heath
- Solihull
- B94 6NW
- United Kingdom C/O Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, United Kingdom UK
Management
- Managing Directors
- HUNT, Alison Jane
- HUNT, James Christopher
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-16
- Dissolved on
- 2023-09-15
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr James Christopher Hunt
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- THE INDEPENDENT LAW GROUP LIMITED
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2021-02-27
- Last Date: 2020-01-16
-
EVERYMAN LEGAL LIMITED Company Description
- EVERYMAN LEGAL LIMITED is a ltd registered in United Kingdom with the Company reg no 06054878. Its current trading status is "closed". It was registered 2007-01-16. It was previously called THE INDEPENDENT LAW GROUP LIMITED. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 30/06/2011.It can be contacted at C/o Rendle & Co No 9 Hockley Court .
Get EVERYMAN LEGAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Everyman Legal Limited - C/O Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, United Kingdom
Did you know? kompany provides original and official company documents for EVERYMAN LEGAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-06-15) - LIQ14
-
gazette-dissolved-liquidation (2023-09-15) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-08) - LIQ03
keyboard_arrow_right 2021
-
liquidation-in-administration-progress-report (2021-04-26) - AM10
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-07-22) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-08-07) - 600
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-04-21) - AM10
-
confirmation-statement-with-updates (2020-11-17) - CS01
-
liquidation-in-administration-extension-of-period (2020-09-16) - AM19
-
liquidation-in-administration-progress-report (2020-10-26) - AM10
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-21) - MR01
-
liquidation-in-administration-result-creditors-meeting (2019-11-22) - AM07
-
liquidation-in-administration-proposals (2019-11-05) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-11-04) - AM02
-
liquidation-in-administration-appointment-of-administrator (2019-09-27) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-20) - AD01
-
termination-secretary-company-with-name-termination-date (2019-08-19) - TM02
-
termination-director-company-with-name-termination-date (2019-08-19) - TM01
-
confirmation-statement-with-updates (2019-01-16) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-05) - AA
-
confirmation-statement-with-updates (2018-01-16) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-17) - CS01
-
mortgage-satisfy-charge-full (2017-04-13) - MR04
-
change-person-director-company-with-change-date (2017-12-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-11-15) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-06) - AA
-
appoint-person-director-company-with-name-date (2016-02-08) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-21) - AR01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name (2014-05-14) - AP03
-
capital-allotment-shares (2014-07-01) - SH01
-
resolution (2014-07-10) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
-
capital-allotment-shares (2014-09-29) - SH01
-
resolution (2014-10-09) - RESOLUTIONS
-
termination-secretary-company-with-name (2014-04-01) - TM02
-
termination-director-company-with-name-termination-date (2014-08-29) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-29) - AA
-
capital-allotment-shares (2013-01-31) - SH01
-
capital-allotment-shares (2013-06-25) - SH01
-
capital-allotment-shares (2013-06-13) - SH01
-
capital-allotment-shares (2013-02-22) - SH01
-
memorandum-articles (2013-01-30) - MEM/ARTS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-14) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-09) - AA
-
appoint-person-director-company-with-name (2011-04-20) - AP01
-
termination-director-company-with-name (2011-04-20) - TM01
-
termination-secretary-company-with-name (2011-08-05) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-19) - AA
-
resolution (2011-08-23) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2011-08-08) - AP03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-28) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-12) - AA
-
legacy (2009-07-08) - 122
-
resolution (2009-07-08) - RESOLUTIONS
-
legacy (2009-07-03) - 88(2)
-
legacy (2009-01-21) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-09) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-22) - 88(2)R
-
legacy (2007-10-22) - 122
-
legacy (2007-08-22) - 225
-
legacy (2007-08-11) - 395
-
legacy (2007-08-06) - 288a
-
legacy (2007-07-12) - 287
-
incorporation-company (2007-01-16) - NEWINC
-
certificate-change-of-name-company (2007-03-30) - CERTNM