Advanced company searchLink opens in new window

LEGACY EXECUTIVE CARS LIMITED

Company number 08002456

Filter by category

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)
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016
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
  • GBP 1
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
  • GBP 1
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