Advanced company searchLink opens in new window

LEG (RM2) LIMITED

Company number 06174099

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)
01 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 May 2015 4.68 Liquidators' statement of receipts and payments to 3 April 2015
17 Apr 2014 AD01 Registered office address changed from 19-21 Brunswick Road Gloucester Gloucestershire GL1 1HG on 17 April 2014
16 Apr 2014 4.20 Statement of affairs with form 4.19
16 Apr 2014 600 Appointment of a voluntary liquidator
16 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
27 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
25 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
22 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
13 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
18 Jan 2012 AA Total exemption full accounts made up to 30 June 2011
04 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
25 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
13 May 2010 TM02 Termination of appointment of Angela Dunn as a secretary
30 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
17 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Feb 2010 CH03 Secretary's details changed for Ms Angela Jane Scott on 3 February 2010
31 Mar 2009 363a Return made up to 20/03/09; full list of members
30 Mar 2009 288c Secretary's change of particulars / angela scott / 18/12/2008
29 Jan 2009 288b Appointment terminated director martin haines
16 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
09 Apr 2008 363a Return made up to 20/03/08; full list of members
11 Sep 2007 395 Particulars of mortgage/charge