LEGACY WINDOWS GROUP LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 APPLICATION FOR STRIKING-OFF

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MARY MORRIS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LILIAN MORRIS / 01/11/2015

View Document

05/03/165 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O HARBOUR KEY LIMITED MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, HERRICK WAY STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ ENGLAND

View Document

12/07/1512 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/07/1423 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOS GL50 3AW

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM ISCA LEGAL ASHCOM PARK CLYST ST GEORGE EXETER EX3 0NR UNITED KINGDOM

View Document

29/10/1229 October 2012 25/06/12 NO CHANGES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company