- Company Overview for LEGACY GROUP HOLDINGS SOLUTIONS LIMITED (06625068)
- Filing history for LEGACY GROUP HOLDINGS SOLUTIONS LIMITED (06625068)
- People for LEGACY GROUP HOLDINGS SOLUTIONS LIMITED (06625068)
- More for LEGACY GROUP HOLDINGS SOLUTIONS LIMITED (06625068)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2016 | DS01 | Application to strike the company off the register | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
02 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
01 Jul 2013 | AD01 | Registered office address changed from Centrix House Crowlane East Newton Le Willows Merseyside WA12 9UY United Kingdom on 1 July 2013 | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Paul Wright as a director | |
27 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
22 May 2012 | AP01 | Appointment of Mrs Natalie Wright as a director | |
22 May 2012 | SH01 |
Statement of capital following an allotment of shares on 17 May 2012
|
|
25 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
14 Dec 2010 | CERTNM |
Company name changed paul wright group LIMITED\certificate issued on 14/12/10
|
|
14 Dec 2010 | CONNOT | Change of name notice | |
08 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | CONNOT | Change of name notice | |
03 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2010 | CONNOT | Change of name notice | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Sep 2010 | AD01 | Registered office address changed from the Old Church Hollins Drive Winwick Warrington Cheshire WA2 8RS United Kingdom on 20 September 2010 |