- Company Overview for PRODUCTION GROUP LEASING LIMITED (03749546)
- Filing history for PRODUCTION GROUP LEASING LIMITED (03749546)
- People for PRODUCTION GROUP LEASING LIMITED (03749546)
- Charges for PRODUCTION GROUP LEASING LIMITED (03749546)
- More for PRODUCTION GROUP LEASING LIMITED (03749546)
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
|
|
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
|
|
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
|
|
20 Feb 2013 | CERTNM |
Company name changed lowena leasing LIMITED\certificate issued on 20/02/13
|
|
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
|
|
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 |