Advanced company searchLink opens in new window

LEGACY COMPANY THREE LTD.

Company number 02760037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
25 Feb 2015 CAP-SS Solvency Statement dated 04/02/15
25 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
30 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
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