Advanced company searchLink opens in new window

PERUDA LEASING LIMITED

Company number 02638677

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)
12 Oct 2017 CAP-SS Solvency Statement dated 05/10/17
12 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 05/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 3
07 Oct 2016 AA Full accounts made up to 31 December 2015
30 May 2016 AA01 Previous accounting period shortened from 16 March 2016 to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
10 Nov 2015 TM02 Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015
05 Oct 2015 AA Full accounts made up to 16 March 2015
23 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
22 Dec 2014 AA Full accounts made up to 16 March 2014
01 May 2014 AP01 Appointment of Mr Chris Snailham as a director
09 Apr 2014 MISC Section 519
08 Apr 2014 MISC S.519 compant act 2006
01 Apr 2014 AUD Auditor's resignation
26 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
25 Feb 2014 CH01 Director's details changed for Mr David Kenyon Thomas on 24 February 2014
02 Sep 2013 AA Full accounts made up to 16 March 2013
06 Aug 2013 AP03 Appointment of Ms Joanne Louise Bagshaw as a secretary
01 Aug 2013 TM01 Termination of appointment of Christopher Goldsbrough as a director
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Mr Christopher Andrew John Goldsbrough on 20 February 2013
02 Oct 2012 AA Full accounts made up to 16 March 2012
02 Mar 2012 AA Full accounts made up to 16 March 2011