Company Information for FULL STOP LAW LIMITED
5 Tythegston Close, Nottage, Porthcawl, CF36 3HJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
FULL STOP LAW LIMITED | ||||
Legal Registered Office | ||||
5 Tythegston Close Nottage Porthcawl CF36 3HJ Other companies in CF72 | ||||
Previous Names | ||||
|
Company Number | 08088524 | |
---|---|---|
Company ID Number | 08088524 | |
Date formed | 2012-05-30 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 2024-03-31 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-11 04:00:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR LAUREN ROCHE | ||
REGISTERED OFFICE CHANGED ON 05/05/24 FROM Jr House D6- Office 4&5 Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR Wales | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/10/21 TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/22 FROM Suite 2 Melin Corrwg Business Parc Upper Boat Pontypridd CF37 5BE Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/21 FROM 37a Cowbridge Road Pontyclun Mid Glamorgan CF72 9EB | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA FRANCES JONES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS LAUREN ROCHE | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA FRANCES JONES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY DAVIES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Victoria Howard Cannon on 2014-12-17 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 20080 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/03/2014 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
RES13 | SECTION 190 02/11/2012 | |
RES11 | Resolutions passed:
| |
SH01 | 02/11/12 STATEMENT OF CAPITAL GBP 20080 | |
AP01 | DIRECTOR APPOINTED MISS HAYLEY DAVIES | |
AA01 | Current accounting period extended from 31/05/13 TO 31/10/13 | |
RES15 | CHANGE OF NAME 24/10/2012 | |
CERTNM | COMPANY NAME CHANGED FULL STOP LEGAL LIMITED CERTIFICATE ISSUED ON 26/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 19/07/2012 | |
CERTNM | COMPANY NAME CHANGED FULL STOP LAW LIMITED CERTIFICATE ISSUED ON 30/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-10-31 | £ 158,672 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FULL STOP LAW LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-10-31 | £ 24,622 |
Current Assets | 2013-10-31 | £ 77,527 |
Debtors | 2013-10-31 | £ 52,905 |
Fixed Assets | 2013-10-31 | £ 130,540 |
Shareholder Funds | 2013-10-31 | £ 49,395 |
Tangible Fixed Assets | 2013-10-31 | £ 7,040 |
Debtors and other cash assets
FULL STOP LAW LIMITED owns 1 domain names.
cannonandsmith.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FULL STOP LAW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |