About

Registered Number: 04078180
Date of Incorporation: 26/09/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: Club Cottage, Market Square, Newent, Glos, GL18 1PS

 

Solicitors' Practice Services Ltd was founded on 26 September 2000. This company has only one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICKWOOD, Samuel Thomas George 25 July 2004 01 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 01 June 2015
AD01 - Change of registered office address 30 May 2015
AR01 - Annual Return 28 May 2015
AD01 - Change of registered office address 20 May 2015
DISS40 - Notice of striking-off action discontinued 25 March 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 09 July 2014
AD01 - Change of registered office address 07 October 2013
AR01 - Annual Return 26 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 29 September 2010
TM01 - Termination of appointment of director 28 September 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
363s - Annual Return 30 September 2004
CERTNM - Change of name certificate 07 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 28 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.