- Company Overview for LEASEWATCH LIMITED (02727112)
- Filing history for LEASEWATCH LIMITED (02727112)
- People for LEASEWATCH LIMITED (02727112)
- Charges for LEASEWATCH LIMITED (02727112)
- Insolvency for LEASEWATCH LIMITED (02727112)
- More for LEASEWATCH LIMITED (02727112)
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) |
---|---|---|---|
05 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2021 | AD01 | Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 3 March 2021 | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | LIQ01 | Declaration of solvency | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Jul 2020 | CH01 | Director's details changed for Mrs Abigail Rivero on 7 July 2020 | |
14 Jul 2020 | PSC04 | Change of details for Mrs Abigail Rivero as a person with significant control on 7 July 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mrs Abigail Rivero on 7 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Jun 2019 | PSC01 | Notification of Abigail Rivero as a person with significant control on 10 October 2018 | |
20 Jun 2019 | PSC01 | Notification of Melissa Jane Mercer as a person with significant control on 10 October 2018 | |
20 Jun 2019 | PSC01 | Notification of Katie Louise Grasso as a person with significant control on 10 October 2018 | |
20 Jun 2019 | PSC07 | Cessation of Melanie Jane Warren as a person with significant control on 10 October 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Feb 2018 | CH03 | Secretary's details changed for Mrs Katie Louise Grasso on 2 October 2017 | |
05 Feb 2018 | CH01 | Director's details changed for Mrs Katie Louise Grasso on 2 October 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Apr 2017 | CH01 | Director's details changed for Miss Melissa Jane Warren on 3 April 2017 | |
14 Jan 2017 | CH03 | Secretary's details changed for Ms Katie Louise Warren on 10 December 2016 |