Advanced company searchLink opens in new window

UDT AUTOLEASE LIMITED

Company number 00885679

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)
24 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019
23 Jan 2019 LIQ01 Declaration of solvency
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
18 Dec 2017 AA Full accounts made up to 30 April 2017
14 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
10 Nov 2016 AA Full accounts made up to 30 April 2016
10 Aug 2016 AP01 Appointment of Mr Timothy Robin Smith as a director on 10 August 2016
10 Aug 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 10 August 2016
10 Aug 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 10 August 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
21 Dec 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 19 December 2015
26 Nov 2015 AA Full accounts made up to 30 April 2015
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
22 Dec 2014 TM01 Termination of appointment of Christopher Sutton as a director on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 19 December 2014
22 Dec 2014 AP01 Appointment of Mr. Michael John David Griffiths as a director on 19 December 2014
11 Nov 2014 AA Full accounts made up to 30 April 2014
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
14 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2