- Company Overview for LEASECONTRACTS LIMITED (01810100)
- Filing history for LEASECONTRACTS LIMITED (01810100)
- People for LEASECONTRACTS LIMITED (01810100)
- Charges for LEASECONTRACTS LIMITED (01810100)
- Insolvency for LEASECONTRACTS LIMITED (01810100)
- Registers for LEASECONTRACTS LIMITED (01810100)
- More for LEASECONTRACTS LIMITED (01810100)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2023 | |
30 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2022 | |
23 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2021 | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2020 | |
17 Oct 2019 | AD03 | Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
17 Oct 2019 | AD02 | Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
17 Oct 2019 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 17 October 2019 | |
16 Oct 2019 | LIQ01 | Declaration of solvency | |
16 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 July 2019 | |
06 Aug 2019 | PSC02 | Notification of Key Leasing Limited as a person with significant control on 23 July 2019 | |
06 Aug 2019 | PSC07 | Cessation of Ige Usa Investments Limited as a person with significant control on 23 July 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
04 Feb 2019 | CH01 | Director's details changed for Norris Andrew Geldard on 4 February 2019 | |
29 Nov 2018 | PSC05 | Change of details for Ige Usa Investments as a person with significant control on 23 November 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Anthony William Greenway as a director on 30 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Norris Andrew Geldard as a director on 10 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Paul Stewart Girling as a director on 10 September 2018 | |
24 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Aug 2018 | AD01 | Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
10 Jan 2018 | PSC02 | Notification of Ige Usa Investments as a person with significant control on 6 April 2016 |