About

Registered Number: 05956502
Date of Incorporation: 04/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 2b The Wool Market, Dyer Street, Cirencester, Gloucestershire, GL7 2PR

 

Established in 2006, Residential Property Lawyers Ltd has its registered office in Cirencester, Gloucestershire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has one director listed as Hemsley, Eric in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMSLEY, Eric 04 October 2006 28 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 05 June 2017
AA - Annual Accounts 11 April 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
CS01 - N/A 22 March 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 25 September 2014
AD01 - Change of registered office address 04 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 24 July 2013
AR01 - Annual Return 28 November 2012
AD04 - Change of location of company records to the registered office 26 November 2012
AD04 - Change of location of company records to the registered office 26 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2012
AA - Annual Accounts 30 October 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
AR01 - Annual Return 21 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2012
AD04 - Change of location of company records to the registered office 20 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
TM02 - Termination of appointment of secretary 19 December 2011
AA - Annual Accounts 29 September 2011
CH04 - Change of particulars for corporate secretary 31 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 16 September 2010
AD01 - Change of registered office address 06 December 2009
AR01 - Annual Return 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
CH04 - Change of particulars for corporate secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 06 August 2008
225 - Change of Accounting Reference Date 05 August 2008
395 - Particulars of a mortgage or charge 12 February 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.