Advanced company searchLink opens in new window

LEGACY GROUP HOLDINGS SOLUTIONS LIMITED

Company number 06625068

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-11-30
14 Dec 2010 CONNOT Change of name notice
08 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-03
08 Dec 2010 CONNOT Change of name notice
03 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-30
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