Advanced company searchLink opens in new window

PROLEASING LIMITED

Company number 05435514

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)
20 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2019 L64.07 Completion of winding up
09 Apr 2017 COCOMP Order of court to wind up
07 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
02 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2014
24 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
02 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
02 May 2015 AD01 Registered office address changed from 113 High Street Chalgrove Oxford OX44 7SS to 38 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA on 2 May 2015
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
09 Jul 2013 AD01 Registered office address changed from Couching House Couching Street Watlington Oxfordshire OX49 5PX United Kingdom on 9 July 2013
19 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
13 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
13 May 2012 AD01 Registered office address changed from 1 Market Place Mews Henley-on-Thames Oxfordshire RG9 2AH United Kingdom on 13 May 2012