- Company Overview for LEGACY 2013 LIMITED (04021567)
- Filing history for LEGACY 2013 LIMITED (04021567)
- People for LEGACY 2013 LIMITED (04021567)
- Insolvency for LEGACY 2013 LIMITED (04021567)
- More for LEGACY 2013 LIMITED (04021567)
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) |
---|---|---|---|
14 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Feb 2015 | 4.70 | Declaration of solvency | |
30 Jan 2015 | AD01 | Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 January 2015 | |
29 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
20 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
05 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2013 | CERTNM |
Company name changed abstract land LIMITED\certificate issued on 25/03/13
|
|
25 Mar 2013 | SH10 | Particulars of variation of rights attached to shares | |
25 Mar 2013 | SH08 | Change of share class name or designation | |
25 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
02 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
08 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
14 Oct 2009 | CH03 | Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for James Alexander Howarth on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 | |
09 May 2009 | AA | Accounts for a small company made up to 31 December 2008 |