Advanced company searchLink opens in new window

HYMAN LEASING LIMITED

Company number 01498667

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2023 DS01 Application to strike the company off the register
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Jun 2021 PSC07 Cessation of Pauley Trust Co.,Llc as a person with significant control on 16 June 2021
24 Jun 2021 PSC05 Change of details for Sfp Trust Co.,Llc as a person with significant control on 16 June 2021
24 Jun 2021 PSC02 Notification of The Katharine Pauley Hickok Revocable Trust as a person with significant control on 17 June 2021
24 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
14 Dec 2020 PSC05 Change of details for Sfp Trust Co.,Llc as a person with significant control on 7 December 2020
14 Dec 2020 PSC05 Change of details for Pauley Trust Co.,Llc as a person with significant control on 7 December 2020
07 Dec 2020 PSC02 Notification of Sfp Trust Co.,Llc as a person with significant control on 20 November 2020
07 Dec 2020 PSC02 Notification of Pauley Trust Co.,Llc as a person with significant control on 20 November 2020
04 Dec 2020 PSC07 Cessation of Stanley Frank Pauley as a person with significant control on 20 November 2020
17 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
19 Dec 2019 AP01 Appointment of Mr Bradford Beauchamp as a director on 1 July 2019
19 Dec 2019 TM01 Termination of appointment of Jim Albert Hacker as a director on 1 July 2019
11 Oct 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016