Advanced company searchLink opens in new window

ROTHERHAM LEASING COMPANY LTD

Company number 05332143

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2009 288b Appointment Terminated Secretary christopher cave
02 Mar 2009 363a Return made up to 13/01/09; full list of members
02 Mar 2009 288b Appointment Terminated Director david cook
22 Dec 2008 287 Registered office changed on 22/12/2008 from 9/15 manton street sheaf gardens sheffield south yorkshire S2 4BB england
30 Oct 2008 225 Accounting reference date extended from 31/01/2009 to 31/07/2009
29 Oct 2008 288b Appointment Terminate, Secretary David Christopher Cook Logged Form
10 Oct 2008 288b Appointment Terminated Director paula cook
10 Oct 2008 288a Director appointed john david gill
10 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
11 Jun 2008 287 Registered office changed on 11/06/2008 from eastwood trading estate fitzwilliam rd rotherham S65 1ND
14 Jan 2008 363a Return made up to 13/01/08; full list of members
20 Aug 2007 AA Total exemption full accounts made up to 31 January 2007
24 Jul 2007 88(2)R Ad 23/01/07--------- £ si 100@1=100 £ ic 700/800
03 Jun 2007 288b Director resigned
03 Jun 2007 288b Director resigned
24 May 2007 288a New director appointed
18 May 2007 288a New director appointed
19 Feb 2007 363s Return made up to 13/01/07; full list of members
01 Feb 2007 AAMD Amended accounts made up to 31 January 2006
20 Jan 2007 288b Secretary resigned
20 Jan 2007 288a New secretary appointed
20 Jan 2007 88(2)R Ad 13/07/06--------- £ si 699@1=699 £ ic 1/700
20 Jan 2007 123 Nc inc already adjusted 13/07/06