- Company Overview for CITICAPITAL LEASING (JUNE) LIMITED (02010666)
- Filing history for CITICAPITAL LEASING (JUNE) LIMITED (02010666)
- People for CITICAPITAL LEASING (JUNE) LIMITED (02010666)
- Insolvency for CITICAPITAL LEASING (JUNE) LIMITED (02010666)
- More for CITICAPITAL LEASING (JUNE) LIMITED (02010666)
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) |
---|---|---|---|
04 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2016 | |
04 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Apr 2016 | AD01 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 1 April 2016 | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | 4.70 | Declaration of solvency | |
17 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
28 May 2015 | AA | Full accounts made up to 30 June 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
11 Jun 2014 | AA | Accounts made up to 30 June 2013 | |
09 Jun 2014 | MISC | Section 519 | |
02 Jun 2014 | CH01 | Director's details changed for John Desmond Kinsella on 24 May 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Accounts made up to 30 June 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 1 February 2012 | |
07 Dec 2011 | AA | Accounts made up to 30 June 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Andrew Mcgrath Barkle on 15 August 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Andrew Mcgrath Barkle on 2 August 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
29 Dec 2010 | AA | Accounts made up to 30 June 2010 | |
25 Sep 2010 | CH03 | Secretary's details changed for Jill Denise Robson on 14 September 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders |