Advanced company searchLink opens in new window

LEGACY CARE LIMITED

Company number 05686741

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2012 DS01 Application to strike the company off the register
21 Dec 2011 AA Accounts for a dormant company made up to 31 January 2011
05 May 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
30 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
19 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Jeremy Nicholas Smith on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Timothy Giles Wild on 19 February 2010
22 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
27 Jan 2009 363a Return made up to 25/01/09; full list of members
27 Jan 2009 287 Registered office changed on 27/01/2009 from 39 salisbury street fordingbridge SP6 1AB
05 Dec 2008 AA Accounts made up to 31 January 2008
15 Feb 2008 363a Return made up to 25/01/08; full list of members
08 Nov 2007 AA Accounts made up to 31 January 2007
13 Mar 2007 363(288) Director's particulars changed
13 Mar 2007 363s Return made up to 25/01/07; full list of members
11 Nov 2006 88(2)R Ad 19/10/06--------- £ si 99@1=99 £ ic 1/100
24 Oct 2006 288c Secretary's particulars changed;director's particulars changed
24 Oct 2006 288c Director's particulars changed
27 Jan 2006 288a New director appointed
26 Jan 2006 288a New secretary appointed
26 Jan 2006 288b Secretary resigned
26 Jan 2006 288b Director resigned
26 Jan 2006 288a New director appointed