LEGACY COMPANY FOUR LIMITED

04105744
4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB

Documents

Documents
Date Category Description Pages
15 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
15 May 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
20 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Sep 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 15 Buy now
29 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
31 Oct 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Oct 2016 resolution Resolution 1 Buy now
26 Aug 2016 resolution Resolution 3 Buy now
21 Jun 2016 accounts Annual Accounts 2 Buy now
14 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jun 2016 accounts Annual Accounts 4 Buy now
09 Jun 2016 officers Appointment of director (Mr Michael James Newton) 2 Buy now
24 Apr 2016 officers Termination of appointment of director (Pauline Anne Norstrom) 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Michael James Newton) 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Nigel Fredrick Thomas Hugh Petrie) 1 Buy now
20 Apr 2016 officers Termination of appointment of secretary (Helen Pamela Doroszkiewicz) 1 Buy now
12 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jan 2016 officers Appointment of director (Mr Michael James Newton) 2 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
09 Apr 2015 accounts Annual Accounts 14 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 auditors Auditors Resignation Company 2 Buy now
16 Jun 2014 auditors Auditors Resignation Company 2 Buy now
08 Jan 2014 accounts Annual Accounts 15 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
22 Nov 2013 officers Change of particulars for director (Mr Nigel Fredrick Thomas Hugh Petrie) 2 Buy now
22 Nov 2013 officers Change of particulars for secretary (Mrs Helen Pamela Doroszkiewicz) 1 Buy now
13 May 2013 accounts Annual Accounts 16 Buy now
14 Nov 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 16 Buy now
30 Nov 2011 annual-return Annual Return 4 Buy now
24 Oct 2011 resolution Resolution 3 Buy now
22 Oct 2011 mortgage Particulars of a mortgage or charge 10 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 9 Buy now
12 Oct 2011 officers Appointment of secretary (Mrs Helen Pamela Doroszkiewicz) 2 Buy now
05 Jul 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 May 2011 officers Termination of appointment of secretary (Sarah Bentley-Buchanan) 1 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
03 Oct 2010 accounts Annual Accounts 3 Buy now
09 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
26 Mar 2010 accounts Annual Accounts 3 Buy now
17 Mar 2010 officers Termination of appointment of director (Andrew Finn) 1 Buy now
27 Jan 2010 officers Appointment of director (Mrs Pauline Anne Norstrom) 2 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
11 Nov 2009 officers Change of particulars for director (Andrew Finn) 2 Buy now
16 Apr 2009 accounts Annual Accounts 3 Buy now
13 Nov 2008 annual-return Return made up to 10/11/08; full list of members 3 Buy now
14 Mar 2008 accounts Annual Accounts 3 Buy now
23 Nov 2007 annual-return Return made up to 10/11/07; full list of members 2 Buy now
31 Mar 2007 accounts Annual Accounts 7 Buy now
05 Dec 2006 annual-return Return made up to 10/11/06; full list of members 2 Buy now
02 Oct 2006 address Registered office changed on 02/10/06 from: 11 oak street swinton manchester M27 4DL 1 Buy now
27 Mar 2006 accounts Annual Accounts 10 Buy now
23 Dec 2005 annual-return Return made up to 10/11/05; full list of members 7 Buy now
23 Dec 2005 officers New director appointed 1 Buy now
19 Oct 2005 officers New secretary appointed 1 Buy now
19 Oct 2005 officers New director appointed 1 Buy now
19 Oct 2005 address Registered office changed on 19/10/05 from: farley court allsop place london NW1 5LG 1 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
01 Apr 2005 accounts Annual Accounts 4 Buy now
22 Nov 2004 annual-return Return made up to 10/11/04; full list of members 7 Buy now
03 Apr 2004 accounts Annual Accounts 5 Buy now
07 Jan 2004 annual-return Return made up to 10/11/03; full list of members 11 Buy now
07 Jan 2004 address Registered office changed on 07/01/04 from: brunswick house 61-69 newmarket road cambridge cambridgeshire CB5 8EG 1 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
13 Oct 2003 officers New director appointed 2 Buy now
25 Sep 2003 officers New secretary appointed 2 Buy now
20 Sep 2003 officers Secretary resigned 1 Buy now
18 Sep 2003 accounts Accounting reference date extended from 31/03/03 to 31/05/03 1 Buy now
13 Aug 2003 officers Director resigned 1 Buy now
02 Mar 2003 annual-return Return made up to 10/11/02; full list of members 15 Buy now
12 Feb 2003 accounts Annual Accounts 12 Buy now
24 Dec 2002 capital Ad 04/03/02--------- £ si 33337@.1=3333 £ ic 8546/11879 7 Buy now
24 Dec 2002 capital Ad 04/03/02--------- £ si 2@.1 £ ic 8546/8546 7 Buy now
05 Nov 2002 capital Ad 04/03/02--------- £ si 16668@.1=1666 £ ic 6880/8546 2 Buy now
01 Aug 2002 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
25 Jul 2002 address Registered office changed on 25/07/02 from: terrington house 13-15 hills road cambridge cambridgeshire 1 Buy now
18 Jul 2002 officers Secretary resigned 1 Buy now
18 Jul 2002 officers New secretary appointed 2 Buy now
10 Jul 2002 capital Ad 04/03/02--------- £ si 1@.1 £ ic 6880/6880 2 Buy now
03 Jul 2002 capital Ad 15/04/02--------- £ si 1700@.1=170 £ ic 6710/6880 2 Buy now
02 Jul 2002 capital Ad 04/03/02--------- £ si 14600@.1=1460 £ ic 5250/6710 5 Buy now
15 Jun 2002 officers Director resigned 1 Buy now
31 May 2002 accounts Annual Accounts 10 Buy now
31 May 2002 accounts Accounting reference date shortened from 30/04/02 to 30/04/01 1 Buy now
08 Mar 2002 officers New director appointed 2 Buy now
06 Feb 2002 officers New director appointed 3 Buy now
28 Jan 2002 officers Director resigned 1 Buy now
25 Jan 2002 change-of-name Certificate Change Of Name Company 3 Buy now
27 Dec 2001 officers New director appointed 2 Buy now
24 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 2001 capital Ad 02/01/01--------- £ si 52500@.1 2 Buy now
04 Dec 2001 annual-return Return made up to 10/11/01; full list of members 6 Buy now