Advanced company searchLink opens in new window

LEGSPIN LIMITED

Company number 05148249

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)
02 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Oct 2014 4.68 Liquidators' statement of receipts and payments to 21 August 2014
24 Oct 2013 4.68 Liquidators' statement of receipts and payments to 21 August 2013
04 Sep 2013 3.6 Receiver's abstract of receipts and payments to 9 August 2013
04 Sep 2013 3.6 Receiver's abstract of receipts and payments to 2 September 2013
04 Sep 2013 RM02 Notice of ceasing to act as receiver or manager
04 Sep 2013 RM02 Notice of ceasing to act as receiver or manager
30 Aug 2012 AD01 Registered office address changed from 43 Blenheim Road Chiswick London W4 1ET on 30 August 2012
29 Aug 2012 4.20 Statement of affairs with form 4.19
29 Aug 2012 600 Appointment of a voluntary liquidator
29 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Aug 2012 LQ01 Notice of appointment of receiver or manager
16 Aug 2012 LQ01 Notice of appointment of receiver or manager
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Nov 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 30
16 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Oct 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
16 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Oct 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Mark Lewis Talbot on 10 August 2008
02 May 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
18 Mar 2009 288b Appointment terminated director and secretary terence fendt
16 Mar 2009 288b Appointment terminated director alasdair mcmillin