- Company Overview for MARITIME LEASING (NO. 11) LIMITED (04440161)
- Filing history for MARITIME LEASING (NO. 11) LIMITED (04440161)
- People for MARITIME LEASING (NO. 11) LIMITED (04440161)
- Insolvency for MARITIME LEASING (NO. 11) LIMITED (04440161)
- Registers for MARITIME LEASING (NO. 11) LIMITED (04440161)
- More for MARITIME LEASING (NO. 11) LIMITED (04440161)
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) |
---|---|---|---|
13 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Oct 2016 | TM01 | Termination of appointment of Richard Owen Williams as a director on 9 September 2016 | |
02 Aug 2016 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
11 Jul 2016 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
11 Jul 2016 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016 | |
07 Jul 2016 | 4.70 | Declaration of solvency | |
07 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
11 May 2016 | TM01 | Termination of appointment of Colin Graham Dowsett as a director on 26 April 2016 | |
14 Nov 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 | |
24 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
21 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
20 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
26 Feb 2014 | CH01 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 | |
30 Dec 2013 | AA | Full accounts made up to 31 May 2013 | |
05 Sep 2013 | CERTNM |
Company name changed lloyds tsb maritime leasing (no.11) LIMITED\certificate issued on 05/09/13
|
|
17 Jun 2013 | AP01 | Appointment of Mr Gerard Ashley Fox as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Simon Gledhill as a director | |
05 Jun 2013 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary |