- Company Overview for LEGOOD CONSTRUCTION LIMITED (05550699)
- Filing history for LEGOOD CONSTRUCTION LIMITED (05550699)
- People for LEGOOD CONSTRUCTION LIMITED (05550699)
- Insolvency for LEGOOD CONSTRUCTION LIMITED (05550699)
- More for LEGOOD CONSTRUCTION LIMITED (05550699)
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
|
|
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
|
|
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
|
|
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 |