Advanced company searchLink opens in new window

8EL LEASING LTD

Company number 05192197

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
15 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
07 Nov 2017 AD01 Registered office address changed from Rutland House 44 Masons Hill Bromley BR2 9JG to Napoleon House 7 Basingstoke Road Riseley Reading RG7 1NW on 7 November 2017
02 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
31 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2016 TM01 Termination of appointment of Mark James Woodall as a director on 21 January 2016
04 Feb 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
04 Feb 2016 MR04 Satisfaction of charge 051921970001 in full
03 Feb 2016 AP01 Appointment of Mr Andrew Robert Craig Ross as a director on 21 January 2016
03 Feb 2016 TM01 Termination of appointment of Grahame Harrington as a director on 21 January 2016
03 Feb 2016 AP03 Appointment of Mr Julian Gerard Powell Phipps as a secretary on 21 January 2016
03 Feb 2016 AP01 Appointment of Mr Julian Gerard Powell Phipps as a director on 21 January 2016
03 Feb 2016 TM02 Termination of appointment of Mark Woodall as a secretary on 21 January 2016
03 Feb 2016 TM02 Termination of appointment of Mark Woodall as a secretary on 21 January 2016
19 Jan 2016 AA Full accounts made up to 30 June 2015
18 Sep 2015 MR01 Registration of charge 051921970001, created on 18 September 2015
09 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
20 May 2015 AD01 Registered office address changed from Provident House 122 High Street Bromley Kent BR1 1EZ to Rutland House 44 Masons Hill Bromley BR2 9JG on 20 May 2015
12 Apr 2015 AA Full accounts made up to 30 June 2014
22 Oct 2014 MISC Aud stat 519
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
04 Apr 2014 AA Full accounts made up to 30 June 2013