Advanced company searchLink opens in new window

PLUS LEASING LTD

Company number 04249919

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2016 AD01 Registered office address changed from 1st Floor Lowndes House the Bury Church Street Chesham Buckinghamshire HP5 1HH to 28 Church Road Stanmore Middlesex HA7 4XR on 20 December 2016
19 Dec 2016 600 Appointment of a voluntary liquidator
19 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-05
19 Dec 2016 4.70 Declaration of solvency
13 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
25 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
05 Feb 2016 MR04 Satisfaction of charge 2 in full
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
04 Aug 2015 CH03 Secretary's details changed for Steven Paul Pullen on 8 September 2014
04 Aug 2015 AD01 Registered office address changed from 1st Floor Lowndes House the Bury Church Street Chesham Buckinghamshire HP5 1HH England to 1st Floor Lowndes House the Bury Church Street Chesham Buckinghamshire HP5 1HH on 4 August 2015
04 Aug 2015 CH01 Director's details changed for Mrs Nicola Jane Pullen on 8 September 2014
04 Aug 2015 AD01 Registered office address changed from The Old Perfumery 24 Higham Road Chesham Bucks HP5 2AQ to 1st Floor Lowndes House the Bury Church Street Chesham Buckinghamshire HP5 1HH on 4 August 2015
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
14 Apr 2014 MG01 Duplicate mortgage certificate charge no:2
07 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
29 May 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
06 Mar 2013 CH01 Director's details changed for Nicola Jane Matthews on 6 March 2013
03 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
23 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011