Download leads from Nexok and grow your business. Find out more

Potter And Co Solicitors Limited

Documents

Total Documents100
Total Pages511

Filing History

24 February 2020Liquidators' statement of receipts and payments to 27 November 2019
20 January 2020Appointment of a voluntary liquidator
20 November 2019Declaration of solvency
20 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-28
28 February 2019Registered office address changed from Bridge Chambers 23 Dale Road Matlock Derbyshire DE4 3LT to 1-3 Greenhill C/O Lm Insolvency & Advisory Ltd Wirksworth Matlock Derbyshire DE4 4EN on 28 February 2019
25 October 2018Satisfaction of charge 1 in full
31 January 2018Total exemption full accounts made up to 31 March 2017
22 January 2018Confirmation statement made on 22 January 2018 with updates
15 January 2018Termination of appointment of Christopher David Loeber as a secretary on 27 March 2017
15 January 2018Termination of appointment of Christopher David Loeber as a director on 27 March 2017
30 June 2017Confirmation statement made on 30 June 2017 with updates
30 June 2017Confirmation statement made on 30 June 2017 with updates
31 August 2016Total exemption small company accounts made up to 31 March 2016
31 August 2016Total exemption small company accounts made up to 31 March 2016
13 July 2016Confirmation statement made on 30 June 2016 with updates
13 July 2016Confirmation statement made on 30 June 2016 with updates
5 August 2015Total exemption small company accounts made up to 31 March 2015
5 August 2015Total exemption small company accounts made up to 31 March 2015
1 July 2015Director's details changed for Robert Andrew Cross on 9 June 2015
1 July 2015Secretary's details changed for Christopher David Loeber on 9 June 2015
1 July 2015Secretary's details changed for Christopher David Loeber on 9 June 2015
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
1 July 2015Director's details changed for Robert Andrew Cross on 9 June 2015
1 July 2015Secretary's details changed for Christopher David Loeber on 9 June 2015
1 July 2015Director's details changed for Christopher David Loeber on 9 June 2015
1 July 2015Director's details changed for Christopher David Loeber on 9 June 2015
1 July 2015Director's details changed for Christopher David Loeber on 9 June 2015
1 July 2015Director's details changed for Robert Andrew Cross on 9 June 2015
9 March 2015Director's details changed for Robert Andrew Cross on 1 July 2014
9 March 2015Director's details changed for Robert Andrew Cross on 1 July 2014
9 March 2015Director's details changed for Robert Andrew Cross on 1 July 2014
20 August 2014Total exemption small company accounts made up to 31 March 2014
20 August 2014Total exemption small company accounts made up to 31 March 2014
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
17 October 2013Total exemption small company accounts made up to 31 March 2013
17 October 2013Total exemption small company accounts made up to 31 March 2013
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
31 October 2012Director's details changed for Robert Andrew Cross on 31 October 2012
31 October 2012Director's details changed for Robert Andrew Cross on 31 October 2012
4 September 2012Total exemption small company accounts made up to 31 March 2012
4 September 2012Total exemption small company accounts made up to 31 March 2012
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
24 October 2011Total exemption small company accounts made up to 31 March 2011
24 October 2011Total exemption small company accounts made up to 31 March 2011
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
18 October 2010Total exemption small company accounts made up to 31 March 2010
18 October 2010Total exemption small company accounts made up to 31 March 2010
27 August 2010Director's details changed for Robert Andrew Cross on 27 August 2010
27 August 2010Director's details changed for Robert Andrew Cross on 27 August 2010
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
8 July 2010Register inspection address has been changed
8 July 2010Register inspection address has been changed
8 January 2010Total exemption small company accounts made up to 31 March 2009
8 January 2010Total exemption small company accounts made up to 31 March 2009
14 July 2009Return made up to 30/06/09; full list of members
14 July 2009Return made up to 30/06/09; full list of members
21 August 2008Total exemption small company accounts made up to 31 March 2008
21 August 2008Total exemption small company accounts made up to 31 March 2008
21 July 2008Return made up to 30/06/08; full list of members
21 July 2008Return made up to 30/06/08; full list of members
20 December 2007Total exemption small company accounts made up to 31 March 2007
20 December 2007Total exemption small company accounts made up to 31 March 2007
9 July 2007Return made up to 30/06/07; full list of members
9 July 2007Return made up to 30/06/07; full list of members
23 January 2007Total exemption small company accounts made up to 31 March 2006
23 January 2007Total exemption small company accounts made up to 31 March 2006
10 July 2006Return made up to 30/06/06; full list of members
10 July 2006Return made up to 30/06/06; full list of members
27 January 2006Total exemption small company accounts made up to 31 March 2005
27 January 2006Total exemption small company accounts made up to 31 March 2005
10 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 February 2005Total exemption small company accounts made up to 31 March 2004
3 February 2005Total exemption small company accounts made up to 31 March 2004
1 September 2004Return made up to 30/06/04; full list of members
1 September 2004Return made up to 30/06/04; full list of members
7 August 2003New director appointed
7 August 2003New secretary appointed;new director appointed
7 August 2003New director appointed
7 August 2003New secretary appointed;new director appointed
30 July 2003Particulars of mortgage/charge
30 July 2003Particulars of mortgage/charge
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
10 July 2003Secretary resigned
10 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04
10 July 2003Director resigned
10 July 2003Registered office changed on 10/07/03 from: octagon house fir road bramhall stockport cheshire SK7 2NP
10 July 2003Registered office changed on 10/07/03 from: octagon house fir road bramhall stockport cheshire SK7 2NP
10 July 2003Secretary resigned
10 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04
10 July 2003Director resigned
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
30 June 2003Incorporation
30 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing