Advanced company searchLink opens in new window

A1 FINANCE AND LEASING LTD

Company number 05187180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2010 4.68 Liquidators' statement of receipts and payments to 22 January 2010
31 Jan 2009 287 Registered office changed on 31/01/2009 from st georges house 215-219 chester road manchester M15 4JE
31 Jan 2009 4.20 Statement of affairs with form 4.19
31 Jan 2009 600 Appointment of a voluntary liquidator
31 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-23
19 Nov 2008 CERTNM Company name changed maple leaf asset finance LIMITED\certificate issued on 20/11/08
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Aug 2008 363a Return made up to 22/07/08; full list of members
20 Aug 2008 288c Director's Change of Particulars / helen lucy / 01/07/2008 / Area was: milton green, now: ; Post Town was: chester, now: milton green; Region was: cheshire, now: chester; Country was: uk, now:
20 Aug 2008 288c Director's Change of Particulars / kevin daly / 01/07/2008 / HouseName/Number was: , now: 31; Street was: 31 phillip street, now: philip street; Country was: , now: united kingdom
06 Aug 2008 288c Director's Change of Particulars / helen pool / 26/06/2008 / Surname was: pool, now: lucy; HouseName/Number was: , now: 4; Street was: 18 dryersfield, now: the laurels; Area was: boughton, now: milton green; Post Code was: CH3 5RQ, now: CH3 9DJ
01 Sep 2007 363s Return made up to 22/07/07; full list of members
01 Sep 2007 363(288) Director's particulars changed
01 Sep 2007 287 Registered office changed on 01/09/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB
03 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Aug 2006 363s Return made up to 22/07/06; full list of members
07 Aug 2006 363(288) Director's particulars changed
04 Jul 2006 88(2)R Ad 22/06/06--------- £ si 50@1=50 £ ic 50/100
03 May 2006 AA Total exemption full accounts made up to 31 December 2005
19 Oct 2005 363s Return made up to 22/07/05; full list of members
19 Oct 2005 363(288) Director's particulars changed
01 Jun 2005 225 Accounting reference date extended from 31/07/05 to 31/12/05
07 May 2005 395 Particulars of mortgage/charge