Advanced company searchLink opens in new window

GENERAL LEASING (NO. 21) LIMITED

Company number 05452975

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 CH01 Director's details changed for Mr Kevin Charles Harris on 6 March 2015
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2014 DS01 Application to strike the company off the register
12 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike off company 28/11/2014
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
31 Mar 2014 AA Accounts made up to 31 December 2013
05 Sep 2013 CERTNM Company name changed lloyds tsb general leasing (no.21) LIMITED\certificate issued on 05/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-04
02 Aug 2013 TM02 Termination of appointment of Sharon Noelle Slattery as a secretary on 1 August 2013
02 Aug 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 1 August 2013
31 May 2013 AA Accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
03 May 2013 TM01 Termination of appointment of Robin Alexander Isaacs as a director on 22 April 2013
03 May 2013 AP01 Appointment of Mr Colin Graham Dowsett as a director on 22 April 2013
03 May 2013 AP01 Appointment of Mr Kevin Charles Harris as a director on 22 April 2013
20 Sep 2012 CC04 Statement of company's objects
20 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2012 TM01 Termination of appointment of Timothy John Cooke as a director on 14 August 2012
05 Jul 2012 AA Accounts made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
24 May 2012 TM01 Termination of appointment of Andrew John Cumming as a director on 26 April 2012
24 May 2012 TM01 Termination of appointment of Jonathan Mark Herbert as a director on 26 April 2012
15 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
25 Feb 2011 AA Accounts made up to 31 December 2010