Advanced company searchLink opens in new window

LEGION TIMBER FRAME LTD

Company number 10321844

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2018 AD01 Registered office address changed from Unit 17 Montpelier Farm Margaretting Road Writtle Essex CM1 3PL England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 8 March 2018
06 Mar 2018 600 Appointment of a voluntary liquidator
06 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
06 Mar 2018 LIQ02 Statement of affairs
31 Oct 2017 PSC01 Notification of Graham Etheridge as a person with significant control on 13 March 2017
31 Oct 2017 PSC04 Change of details for Mr Roy Sutton as a person with significant control on 13 March 2017
21 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
21 Aug 2017 PSC01 Notification of Roy Sutton as a person with significant control on 11 August 2016
21 Aug 2017 PSC07 Cessation of Gary Drewery as a person with significant control on 11 August 2016
17 Mar 2017 AP01 Appointment of Mr Roy Sutton as a director on 13 March 2017
16 Mar 2017 AD01 Registered office address changed from 27 Canewdon Road Westcliff on Sea SS0 7NE England to Unit 17 Montpelier Farm Margaretting Road Writtle Essex CM1 3PL on 16 March 2017
30 Aug 2016 TM01 Termination of appointment of Gary Drewery as a director on 26 August 2016
30 Aug 2016 AP01 Appointment of Mr Graham Etheridge as a director on 26 August 2016
10 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-10
  • GBP 1