- Company Overview for CLASSIC LEASING LIMITED (02462973)
- Filing history for CLASSIC LEASING LIMITED (02462973)
- People for CLASSIC LEASING LIMITED (02462973)
- Charges for CLASSIC LEASING LIMITED (02462973)
- Insolvency for CLASSIC LEASING LIMITED (02462973)
- More for CLASSIC LEASING LIMITED (02462973)
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
|
|
20 Apr 2010 | AR01 |
Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-04-20
|
|
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 |