- Company Overview for LEGACY GROUP OF COMPANIES LTD (09417696)
- Filing history for LEGACY GROUP OF COMPANIES LTD (09417696)
- People for LEGACY GROUP OF COMPANIES LTD (09417696)
- More for LEGACY GROUP OF COMPANIES LTD (09417696)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2023 | DS01 | Application to strike the company off the register | |
15 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
03 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
18 Dec 2019 | PSC04 | Change of details for Mr Richard Albert Everton as a person with significant control on 12 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Richard Albert Everton on 12 December 2019 | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT United Kingdom to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 22 September 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
02 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-02
|