- Company Overview for UDT AUTOLEASE LIMITED (00885679)
- Filing history for UDT AUTOLEASE LIMITED (00885679)
- People for UDT AUTOLEASE LIMITED (00885679)
- Insolvency for UDT AUTOLEASE LIMITED (00885679)
- Registers for UDT AUTOLEASE LIMITED (00885679)
- More for UDT AUTOLEASE LIMITED (00885679)
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
|
|
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
|
|
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
|
|
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
|