Advanced company searchLink opens in new window

CLASSIC LEASING LIMITED

Company number 02462973

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 30 June 2022
04 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 30 June 2021
29 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 30 June 2020
26 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 30 June 2019
29 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 30 June 2018
22 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 30 June 2017
14 Jul 2016 AD01 Registered office address changed from Schott House Drummond Road Astonfields Stafford Staffordshire ST16 3EL to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 July 2016
12 Jul 2016 4.68 Liquidators' statement of receipts and payments to 30 June 2016
24 Jul 2015 4.68 Liquidators' statement of receipts and payments to 30 June 2015
15 Jul 2014 4.68 Liquidators' statement of receipts and payments to 30 June 2014
19 Jul 2013 4.68 Liquidators' statement of receipts and payments to 30 June 2013
05 Jul 2012 4.68 Liquidators' statement of receipts and payments to 30 June 2012
24 Feb 2012 LIQ MISC OC Court order insolvency:miscellaneous removal of liquidator kevin lucas.10/01/2012
18 Jul 2011 4.68 Liquidators' statement of receipts and payments to 30 June 2011
09 Jul 2010 4.20 Statement of affairs with form 4.19
07 Jul 2010 600 Appointment of a voluntary liquidator
07 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-01
20 Apr 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
20 Apr 2010 CH01 Director's details changed for Barry John Baggott on 1 October 2009
20 Apr 2010 CH01 Director's details changed for Patricia Anne Baggott on 1 October 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Feb 2009 363a Return made up to 24/01/09; full list of members
26 Feb 2009 288b Appointment terminated director graham baggott