- Company Overview for LEGACY EXECUTIVE CARS LIMITED (08002456)
- Filing history for LEGACY EXECUTIVE CARS LIMITED (08002456)
- People for LEGACY EXECUTIVE CARS LIMITED (08002456)
- More for LEGACY EXECUTIVE CARS LIMITED (08002456)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2019 | DS01 | Application to strike the company off the register | |
24 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
14 Feb 2018 | AD01 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018 | |
23 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
31 Jan 2017 | TM01 | Termination of appointment of Linda Jean Arnold as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Richard Arnold as a director on 31 January 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
22 Jan 2016 | AP01 | Appointment of Mrs Linda Jean Arnold as a director on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Richard Arnold as a director on 22 January 2016 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
31 Mar 2014 | AD01 | Registered office address changed from , the Old Cottage 2 Porthkerry Avenue, Welling, Kent, DA16 2DT, England on 31 March 2014 | |
31 Mar 2014 | AD01 | Registered office address changed from , Bmw House 375-401 Brighton Road, South Croydon, Croydon, Surrey, United Kingdom on 31 March 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from , 604 Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom on 4 June 2013 |