Advanced company searchLink opens in new window

LETS BROKERAGE LIMITED

Company number 05227106

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)
24 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2010 4.68 Liquidators' statement of receipts and payments to 13 August 2010
24 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
15 Apr 2010 4.68 Liquidators' statement of receipts and payments to 29 March 2010
08 May 2009 287 Registered office changed on 08/05/2009 from 33 cockton hill road bishop auckland durham DL14 6HS
08 Apr 2009 4.20 Statement of affairs with form 4.19
08 Apr 2009 600 Appointment of a voluntary liquidator
08 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-30
25 Oct 2007 AA Total exemption small company accounts made up to 30 September 2006
15 Oct 2007 AA Total exemption small company accounts made up to 30 September 2005
15 Oct 2007 363a Return made up to 09/09/07; full list of members
06 Oct 2006 363a Return made up to 09/09/06; full list of members
04 May 2006 288b Director resigned
04 May 2006 288a New director appointed
04 May 2006 288b Director resigned
23 Dec 2005 CERTNM Company name changed lets finance LIMITED\certificate issued on 23/12/05
20 Sep 2005 363a Return made up to 09/09/05; full list of members
06 Apr 2005 288a New secretary appointed
06 Apr 2005 288b Secretary resigned
08 Mar 2005 288a New director appointed
22 Feb 2005 288a New director appointed
14 Feb 2005 287 Registered office changed on 14/02/05 from: mount house, school lane rockcliffe carlisle cumbria CA6 4AF
24 Jan 2005 CERTNM Company name changed verte commercial finance (carlis le) LIMITED\certificate issued on 24/01/05
21 Sep 2004 288a New secretary appointed
20 Sep 2004 288b Secretary resigned