- Company Overview for PLUS LEASING LTD (04249919)
- Filing history for PLUS LEASING LTD (04249919)
- People for PLUS LEASING LTD (04249919)
- Charges for PLUS LEASING LTD (04249919)
- Insolvency for PLUS LEASING LTD (04249919)
- More for PLUS LEASING LTD (04249919)
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
|
|
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
|
|
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
|
|
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
|
|
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 |