- Company Overview for LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED (05017356)
- Filing history for LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED (05017356)
- People for LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED (05017356)
- Charges for LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED (05017356)
- Insolvency for LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED (05017356)
- Registers for LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED (05017356)
- More for LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED (05017356)
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 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2022 | |
12 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2021 | |
31 Dec 2020 | AD03 | Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | |
31 Dec 2020 | AD02 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB | |
29 Dec 2020 | LIQ01 | Declaration of solvency | |
29 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 December 2020 | |
09 Dec 2020 | TM02 | Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 8 December 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Colin Graham Dowsett as a director on 1 December 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Gerard Ashley Fox as a director on 1 December 2020 | |
26 Nov 2020 | MR04 | Satisfaction of charge 2 in full | |
26 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
26 Nov 2020 | MR04 | Satisfaction of charge 3 in full | |
22 May 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
28 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
08 May 2019 | CH03 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
09 Jan 2019 | CH01 | Director's details changed for Ms Laura Frances Dorey on 4 January 2019 | |
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jul 2018 | AP01 | Appointment of Ms Laura Frances Dorey as a director on 28 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Andrew John Kemp as a director on 28 June 2018 |