Advanced company searchLink opens in new window

PRODUCTION GROUP LEASING LIMITED

Company number 03749546

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)
21 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 2
20 Feb 2013 CERTNM Company name changed lowena leasing LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
12 Feb 2013 CONNOT Change of name notice
07 Feb 2013 AD01 Registered office address changed from 1 Staden La Industrial Estate Staden Lane Buxton Derbyshire SK17 9RZ on 7 February 2013
07 Feb 2013 AP03 Appointment of Miss Hannah Warburton as a secretary
07 Feb 2013 AP01 Appointment of Mr Michael James Seddon as a director
07 Feb 2013 TM02 Termination of appointment of Caroline Bearman as a secretary
20 Dec 2012 TM01 Termination of appointment of Caroline Bearman as a director
20 Dec 2012 TM01 Termination of appointment of Barry Bearman as a director
20 Dec 2012 AP01 Appointment of Andrew Richard James Foster as a director
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
02 Mar 2012 CERTNM Company name changed primopost leasing LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
02 Mar 2012 CONNOT Change of name notice
06 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
07 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Barry Bearman on 4 April 2010