Advanced company searchLink opens in new window

LEGACY PARTNERS LTD

Company number 03849935

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2019 DS01 Application to strike the company off the register
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
07 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 30 September 2017
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 6
25 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 6
24 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6
21 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
25 Apr 2013 AP01 Appointment of Mr Clive George Ponder as a director
25 Apr 2013 AP01 Appointment of Mr Robert Alan Massey as a director
25 Apr 2013 AD01 Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury Salop SY2 6LG on 25 April 2013
23 Apr 2013 TM01 Termination of appointment of David Holloway as a director
23 Apr 2013 TM02 Termination of appointment of Patricia Stevens as a secretary
07 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders