-
WATSON MANN SOLICITORS LIMITED - 100 St. James Road, Northampton, NN5 5LF, England, United Kingdom
Company Information
- Company registration number
- 07789549
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 100 St. James Road
- Northampton
- NN5 5LF
- England 100 St. James Road, Northampton, NN5 5LF, England UK
Management
- Managing Directors
- MANN, Isobel Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-28
- Dissolved on
- 2023-03-09
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Mrs Margaret Watson
- Miss Isobel Jane Mann
- Mrs Margaret Watson
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- WATSON HILL SOLICITORS LIMITED
- Filing of Accounts
- Due Date: 2018-07-31
- Last Date: 2016-10-31
- Last Return Made Up To:
- 2012-09-28
- Annual Return
- Due Date: 2018-10-12
- Last Date: 2017-09-28
-
WATSON MANN SOLICITORS LIMITED Company Description
- WATSON MANN SOLICITORS LIMITED is a ltd registered in United Kingdom with the Company reg no 07789549. Its current trading status is "closed". It was registered 2011-09-28. It was previously called WATSON HILL SOLICITORS LIMITED. It has declared SIC or NACE codes as "69102". It has 1 director The latest annual return was filed up to 2012-09-28.It can be contacted at 100 St. James Road .
Get WATSON MANN SOLICITORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Watson Mann Solicitors Limited - 100 St. James Road, Northampton, NN5 5LF, England, United Kingdom
Did you know? kompany provides original and official company documents for WATSON MANN SOLICITORS 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
-
gazette-dissolved-liquidation (2023-03-09) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-creditors-return-of-final-meeting (2022-12-09) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-07) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-04-30) - 600
-
liquidation-miscellaneous (2021-03-27) - LIQ MISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-11) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-05-26) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-09) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-02) - AD01
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-affairs (2017-12-20) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-12-20) - 600
-
resolution (2017-12-20) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-21) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-30) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-21) - AD01
-
confirmation-statement-with-updates (2016-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-12) - AA
-
termination-director-company-with-name-termination-date (2016-04-28) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-10) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-06-13) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-03) - AR01
-
certificate-change-of-name-company (2013-09-23) - CERTNM
-
appoint-person-director-company-with-name (2013-09-11) - AP01
-
termination-director-company-with-name (2013-09-10) - TM01
-
resolution (2013-08-28) - RESOLUTIONS
-
change-of-name-notice (2013-08-28) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2013-06-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
-
capital-allotment-shares (2012-10-29) - SH01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-01) - AD01
-
incorporation-company (2011-09-28) - NEWINC