- Company Overview for LEX AUTOLEASE (FMS) LIMITED (02245811)
- Filing history for LEX AUTOLEASE (FMS) LIMITED (02245811)
- People for LEX AUTOLEASE (FMS) LIMITED (02245811)
- Charges for LEX AUTOLEASE (FMS) LIMITED (02245811)
- Insolvency for LEX AUTOLEASE (FMS) LIMITED (02245811)
- Registers for LEX AUTOLEASE (FMS) LIMITED (02245811)
- More for LEX AUTOLEASE (FMS) LIMITED (02245811)
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) |
---|---|---|---|
31 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Oct 2018 | TM01 | Termination of appointment of Timothy Revell Porter as a director on 9 October 2018 | |
07 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 December 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017 | |
22 Jan 2017 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
22 Jan 2017 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
17 Jan 2017 | 4.70 | Declaration of solvency | |
17 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
23 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
17 Dec 2014 | TM01 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 | |
18 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
12 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
05 Mar 2014 | CH01 | Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 | |
23 Sep 2013 | CERTNM |
Company name changed lloyds tsb autolease (fms) LIMITED\certificate issued on 23/09/13
|
|
19 Aug 2013 | CC04 | Statement of company's objects | |
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2013 | CH01 | Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 | |
26 Jul 2013 | AP01 | Appointment of Mrs Carol Ann Parkes as a director | |
03 Jul 2013 | AP01 | Appointment of Mr. Timothy Revell Porter as a director |