Advanced company searchLink opens in new window

LEGACY COMPANY SEVEN LIMITED

Company number 02818266

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)
15 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
31 May 2019 LIQ MISC INSOLVENCY:sec of state release of liq
15 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 2 November 2018
27 Sep 2018 LIQ10 Removal of liquidator by court order
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 2 November 2017
22 Nov 2016 AD01 Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 22 November 2016
18 Nov 2016 4.70 Declaration of solvency
18 Nov 2016 600 Appointment of a voluntary liquidator
18 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-03
26 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
21 Jun 2016 AA Micro company accounts made up to 15 April 2016
14 Jun 2016 AA01 Previous accounting period shortened from 31 December 2016 to 15 April 2016
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AP01 Appointment of Mr Michael James Newton as a director on 9 June 2016
20 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
24 Apr 2016 TM01 Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016
20 Apr 2016 TM01 Termination of appointment of Michael James Newton as a director on 19 April 2016
12 Mar 2016 AD01 Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016
12 Mar 2016 AD01 Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016
12 Mar 2016 TM01 Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 11 March 2016
12 Mar 2016 TM02 Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 11 March 2016
29 Feb 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
15 Dec 2015 AP01 Appointment of Ms Pauline Anne Norstrom as a director on 15 December 2015
15 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2