- Company Overview for PROLEASING LIMITED (05435514)
- Filing history for PROLEASING LIMITED (05435514)
- People for PROLEASING LIMITED (05435514)
- Insolvency for PROLEASING LIMITED (05435514)
- More for PROLEASING LIMITED (05435514)
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
|
|
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
|
|
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
|
|
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 |