About

Registered Number: 06835478
Date of Incorporation: 03/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 8 months ago)
Registered Address: 1174 Stratford Road, Hall Green, Birmingham, B28 8AQ,

 

Having been setup in 2009, Needwood Legal Services Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Haddock, Emily Laura, Phillips, Andrew Derek, Waller, Philip John Haysom, Baxter, Pamela in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Pamela 03 March 2009 12 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HADDOCK, Emily Laura 14 July 2009 30 June 2013 1
PHILLIPS, Andrew Derek 30 June 2013 12 May 2014 1
WALLER, Philip John Haysom 03 March 2009 14 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AD01 - Change of registered office address 15 December 2014
AA01 - Change of accounting reference date 15 December 2014
AD01 - Change of registered office address 15 December 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 17 December 2013
AP03 - Appointment of secretary 06 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 09 September 2010
CH01 - Change of particulars for director 01 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CERTNM - Change of name certificate 22 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.