- Company Overview for AUTOMOTIVE FINANCE & LEASING LTD (05501730)
- Filing history for AUTOMOTIVE FINANCE & LEASING LTD (05501730)
- People for AUTOMOTIVE FINANCE & LEASING LTD (05501730)
- More for AUTOMOTIVE FINANCE & LEASING LTD (05501730)
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) |
---|---|---|---|
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2019 | AD01 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to The Old Byre Holme Farm Heyshaw Harrogate HG3 4HD on 25 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Mar 2018 | CH01 | Director's details changed for Martin Richard Buck on 2 March 2018 | |
10 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
13 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Oct 2013 | TM02 | Termination of appointment of R Stride & Co as a secretary |