- Company Overview for LEGACY RENEWABLES LTD LTD (11426255)
- Filing history for LEGACY RENEWABLES LTD LTD (11426255)
- People for LEGACY RENEWABLES LTD LTD (11426255)
- More for LEGACY RENEWABLES LTD LTD (11426255)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
20 Dec 2019 | RT01 | Administrative restoration application | |
26 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2019 | AP01 | Appointment of Miss Stephanie Humphries as a director on 1 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 20 Rushy Hey Lostock Hall Preston PR5 5JQ England to 7 Crown Street Chorley PR7 1DX on 16 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Scott Stewart as a director on 1 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Scott Stewart as a person with significant control on 1 July 2019 | |
07 May 2019 | AD01 | Registered office address changed from Chandler House Talbot Road Industrial Centre Leyland PR25 2ZF United Kingdom to 20 Rushy Hey Lostock Hall Preston PR5 5JQ on 7 May 2019 | |
21 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-21
|