Advanced company searchLink opens in new window

CITY LEASING (AVONSIDE) LIMITED

Company number 01511846

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)
15 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2013 TM01 Termination of appointment of Scott Mckay Barkman as a director on 8 October 2012
15 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
21 Sep 2012 TM01 Termination of appointment of Pamela Hindley Smith as a director on 22 June 2012
28 Jun 2012 TM01 Termination of appointment of Ian Paul Faraday as a director on 25 June 2012
23 May 2012 4.68 Liquidators' statement of receipts and payments to 3 May 2012
25 May 2011 AD01 Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 25 May 2011
23 May 2011 4.70 Declaration of solvency
23 May 2011 600 Appointment of a voluntary liquidator
23 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-04
18 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
02 Oct 2010 AA Full accounts made up to 31 December 2009
18 Mar 2010 CH01 Director's details changed for Vaughan Williams on 2 April 2009
16 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
30 Oct 2009 AP01 Appointment of Mr Scott Mckay Barkman as a director
25 Sep 2009 288b Appointment Terminated Director lee o'sullivan
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
23 Jun 2009 AA Full accounts made up to 31 December 2008
09 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2009 288c Director's Change of Particulars / pamela smith / 14/01/2009 / HouseName/Number was: , now: winchester house; Street was: langdale house, now: 1 great winchester street; Area was: wych hill way, now: ; Post Town was: woking, now: ; Region was: surrey, now: london; Post Code was: GU22 0AE, now: EC2N 2DB; Country was: , now: united kingdom; Secure Of
03 Apr 2009 288c Director's Change of Particulars / lee o'sullivan / 09/01/2009 / HouseName/Number was: , now: winchester house; Street was: 1 the mount, now: 1 great winchester street; Post Town was: caversham, now: ; Region was: reading, now: london; Post Code was: RG4 7RU, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
03 Apr 2009 288c Director's Change of Particulars / ian faraday / 09/01/2009 / HouseName/Number was: , now: winchester house; Street was: 25 fillebrook avenue, now: 1 great winchester street; Post Town was: leigh on sea, now: ; Region was: essex, now: london; Post Code was: SS9 3NS, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now:
10 Feb 2009 363a Return made up to 31/01/09; full list of members
31 Oct 2008 AA Full accounts made up to 31 December 2007
11 Feb 2008 363a Return made up to 31/01/08; full list of members