- Company Overview for LEGACY COMPANY THREE LTD. (02760037)
- Filing history for LEGACY COMPANY THREE LTD. (02760037)
- People for LEGACY COMPANY THREE LTD. (02760037)
- Charges for LEGACY COMPANY THREE LTD. (02760037)
- More for LEGACY COMPANY THREE LTD. (02760037)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2016 | DS01 | Application to strike the company off the register | |
01 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
31 May 2016 | AP01 | Appointment of Mr Michael James Newton as a director on 31 May 2016 | |
24 Apr 2016 | TM01 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 | |
12 Mar 2016 | AD01 | Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 | |
01 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Feb 2015 | SH20 | Statement by Directors | |
25 Feb 2015 | SH19 |
Statement of capital on 25 February 2015
|
|
25 Feb 2015 | CAP-SS | Solvency Statement dated 04/02/15 | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Mar 2014 | CERTNM |
Company name changed dedicated micros LIMITED\certificate issued on 11/03/14
|
|
30 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | CH01 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 24 October 2013 | |
14 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
25 Nov 2011 | AP03 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary |