- Company Overview for LEASECONTRACTS HOLDINGS LIMITED (03479515)
- Filing history for LEASECONTRACTS HOLDINGS LIMITED (03479515)
- People for LEASECONTRACTS HOLDINGS LIMITED (03479515)
- More for LEASECONTRACTS HOLDINGS LIMITED (03479515)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2015 | DS01 | Application to strike the company off the register | |
15 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
08 Dec 2014 | SH20 | Statement by Directors | |
08 Dec 2014 | SH19 |
Statement of capital on 8 December 2014
|
|
08 Dec 2014 | CAP-SS | Solvency Statement dated 04/12/14 | |
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | TM02 | Termination of appointment of Courtenay Abbott as a secretary on 21 November 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Paul Robert Johnson as a secretary on 21 November 2014 | |
26 Nov 2014 | AP03 | Appointment of Miss Zahra Peermohamed as a secretary on 21 November 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Darren Mark Millard as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Steven John Huddart as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mrs Rebecca Jane Shepherd as a director on 30 September 2014 | |
24 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 May 2014 | AD01 | Registered office address changed from Old Hall Road Sale Cheshire M33 2GZ on 12 May 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
28 Aug 2013 | CH03 | Secretary's details changed for Paul Robert Johnson on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Gary Francis Paul Killeen on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Darren Mark Millard on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Mar 2013 | TM01 | Termination of appointment of John Jenkins as a director |