Advanced company searchLink opens in new window

MUSTANG LEASING LIMITED

Company number 03418158

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2017 DS01 Application to strike the company off the register
22 Sep 2017 AA Micro company accounts made up to 30 June 2017
24 Aug 2017 PSC02 Notification of Maplesfs Limited as a person with significant control on 6 April 2016
24 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
25 Jul 2017 AD01 Registered office address changed from 10B Fleet Business Park 50 Mark Lane Fleet Hants GU52 8BF United Kingdom to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hants GU52 8BF on 25 July 2017
25 Jul 2017 AD01 Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to 10B Fleet Business Park 50 Mark Lane Fleet Hants GU52 8BF on 25 July 2017
19 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
04 May 2017 TM02 Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 30 April 2017
27 Oct 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
07 Aug 2015 CH01 Director's details changed for Mr John Taylor on 1 August 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
07 Aug 2014 AP04 Appointment of Tricor Corporate Secretaries Limited as a secretary on 20 December 2013
07 Aug 2014 TM02 Termination of appointment of Aldbridge Services London Limited as a secretary on 20 December 2013
26 Feb 2014 AD01 Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014
20 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 Aug 2013 CH04 Secretary's details changed for Aldbridge Services London Limited on 6 August 2013
15 Aug 2013 AA Full accounts made up to 31 December 2012
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Sep 2012 AA Full accounts made up to 31 December 2011