- Company Overview for LLOYDS BANK LEASING (NO. 8) LIMITED (05148237)
- Filing history for LLOYDS BANK LEASING (NO. 8) LIMITED (05148237)
- People for LLOYDS BANK LEASING (NO. 8) LIMITED (05148237)
- Insolvency for LLOYDS BANK LEASING (NO. 8) LIMITED (05148237)
- Registers for LLOYDS BANK LEASING (NO. 8) LIMITED (05148237)
- More for LLOYDS BANK LEASING (NO. 8) LIMITED (05148237)
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) |
---|---|---|---|
22 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2020 | |
10 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2019 | |
30 May 2018 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
30 May 2018 | AD02 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN | |
30 May 2018 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 30 May 2018 | |
25 May 2018 | LIQ01 | Declaration of solvency | |
25 May 2018 | 600 | Appointment of a voluntary liquidator | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
03 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
05 Apr 2016 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Oct 2015 | TM01 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
09 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
02 Jan 2014 | AA | Full accounts made up to 31 December 2012 |