Advanced company searchLink opens in new window

LEGGETT ENGINEERING LIMITED

Company number 02020844

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with updates
27 Jan 2021 TM01 Termination of appointment of Andrew Peter Moore as a director on 12 December 2020
27 Jan 2021 PSC07 Cessation of Amp Heavy Plant Engineering Ltd as a person with significant control on 12 December 2020
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
20 Feb 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
29 Oct 2018 PSC05 Change of details for Amp Heavy Plant Engineering Ltd as a person with significant control on 29 October 2018
29 Oct 2018 CH01 Director's details changed for Mr Andrew Peter Moore on 29 October 2018
29 Oct 2018 AD01 Registered office address changed from 32 Eastfield Avenue Knottingley West Yorkshire WF11 0JW to Adj, 34 Berth Tilbury Docks Tilbury RM18 7EH on 29 October 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
17 Sep 2015 AD01 Registered office address changed from Taxassist Accountants Forsyth House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 32 Eastfield Avenue Knottingley West Yorkshire WF11 0JW on 17 September 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
07 Oct 2014 TM02 Termination of appointment of John Ernest Leggett as a secretary on 7 October 2014
07 Oct 2014 TM01 Termination of appointment of John Ernest Leggett as a director on 7 October 2014
06 Oct 2014 AP01 Appointment of Mr Andrew Peter Moore as a director on 6 October 2014
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 100