- Company Overview for LEASEGUARD SERVICES LIMITED (04902752)
- Filing history for LEASEGUARD SERVICES LIMITED (04902752)
- People for LEASEGUARD SERVICES LIMITED (04902752)
- More for LEASEGUARD SERVICES LIMITED (04902752)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
15 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2014 | DS01 | Application to strike the company off the register | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
04 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
09 Oct 2011 | CH03 | Secretary's details changed for Mrs Erin Elizabeth Elsmore Wickens on 17 September 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
07 Oct 2010 | CH03 | Secretary's details changed | |
06 Oct 2010 | CH01 | Director's details changed for Erin Elizabeth Carter on 18 September 2010 | |
06 Oct 2010 | CH03 | Secretary's details changed for Erin Elizabeth Carter on 18 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Stuart Thomas Jefcoate on 16 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Simon Richard Hooper on 16 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Mr Peter Bernard Mullin on 16 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Jonathan Roger Fredrick Elsmore Wickens on 16 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Erin Elizabeth Carter on 16 September 2010 |