- Company Overview for LLOYDS UDT ASSET RENTALS LIMITED (00095510)
- Filing history for LLOYDS UDT ASSET RENTALS LIMITED (00095510)
- People for LLOYDS UDT ASSET RENTALS LIMITED (00095510)
- Insolvency for LLOYDS UDT ASSET RENTALS LIMITED (00095510)
- Registers for LLOYDS UDT ASSET RENTALS LIMITED (00095510)
- More for LLOYDS UDT ASSET RENTALS LIMITED (00095510)
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) |
---|---|---|---|
10 Jan 2025 | CH01 | Director's details changed for Mr Timothy Robin Smith on 19 November 2024 | |
07 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2024 | |
07 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2023 | |
05 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2022 | |
13 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Timothy Robin Smith on 14 January 2021 | |
14 Dec 2020 | AP01 | Appointment of Mr Timothy Robin Smith as a director on 30 November 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Gordon Ferguson as a director on 30 November 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Tony Nash as a director on 1 November 2020 | |
11 Sep 2020 | TM02 | Termination of appointment of David Dermot Hennessey as a secretary on 8 September 2020 | |
09 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2020 | |
05 Nov 2019 | CH03 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 | |
18 Jul 2019 | AD03 | Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | |
18 Jul 2019 | AD02 | Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | |
17 Jul 2019 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 17 July 2019 | |
16 Jul 2019 | LIQ01 | Declaration of solvency | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr Tony Nash as a director on 3 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Black Horse Finance Holdings Limited as a person with significant control on 6 April 2016 | |
05 May 2017 | AP03 | Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017 |