- Company Overview for LEGGETT ENGINEERING LIMITED (02020844)
- Filing history for LEGGETT ENGINEERING LIMITED (02020844)
- People for LEGGETT ENGINEERING LIMITED (02020844)
- Charges for LEGGETT ENGINEERING LIMITED (02020844)
- More for LEGGETT ENGINEERING LIMITED (02020844)
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
|
|
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
|
|
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
|