- Company Overview for LEGGES WAY LIMITED (06991027)
- Filing history for LEGGES WAY LIMITED (06991027)
- People for LEGGES WAY LIMITED (06991027)
- More for LEGGES WAY LIMITED (06991027)
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 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2011 | AR01 |
Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-08-23
|
|
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
16 Aug 2010 | AP01 | Appointment of Mr Clive Bertil Ashley Elliott as a director | |
19 Apr 2010 | AD01 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL England on 19 April 2010 | |
19 Apr 2010 | AP01 | Appointment of Dr Teresa Katherine Mary Mcdonnell as a director | |
14 Aug 2009 | 288b | Appointment Terminated Director jacqueline scott | |
14 Aug 2009 | 288b | Appointment Terminated Secretary stephen scott | |
14 Aug 2009 | NEWINC | Incorporation |