Advanced company searchLink opens in new window

LEGOOD CONSTRUCTION LIMITED

Company number 05550699

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)
09 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
03 May 2017 AD01 Registered office address changed from C/O Henry James Outsourcing Limited 15 the I O Centre, Hearle Way Welwyn Garden City Hatfield Hertfordshire AL10 9EW United Kingdom to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 3 May 2017
26 Apr 2017 4.20 Statement of affairs with form 4.19
26 Apr 2017 600 Appointment of a voluntary liquidator
26 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
05 Oct 2016 TM01 Termination of appointment of Lee Andrew Noble as a director on 25 September 2016
31 Aug 2016 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to C/O Henry James Outsourcing Limited 15 the I O Centre, Hearle Way Welwyn Garden City Hatfield Hertfordshire AL10 9EW on 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
14 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Nov 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
07 Mar 2013 AD01 Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 7 March 2013
07 Mar 2013 CH03 Secretary's details changed for Mr Paul Maynard Legood on 7 March 2013
07 Mar 2013 CH01 Director's details changed for Paul Maynard Legood on 7 March 2013
07 Mar 2013 AP01 Appointment of Lee Andrew Noble as a director