- Company Overview for LEASING ADVISORY SERVICE LIMITED (05720486)
- Filing history for LEASING ADVISORY SERVICE LIMITED (05720486)
- People for LEASING ADVISORY SERVICE LIMITED (05720486)
- More for LEASING ADVISORY SERVICE LIMITED (05720486)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2014 | DS01 | Application to strike the company off the register | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Apr 2013 | AP01 | Appointment of Mr Robert Peter Shaw as a director | |
13 Mar 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
|
|
13 Mar 2013 | AD01 | Registered office address changed from 31 Gloucester Road Thornbury Bristol BS35 1DJ England on 13 March 2013 | |
13 Mar 2013 | AP03 | Appointment of Mr Martin Peter Tucker as a secretary | |
13 Mar 2013 | TM01 | Termination of appointment of Robert Shaw as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Abid Hussain as a director | |
13 Mar 2013 | AD01 | Registered office address changed from the Old Station Old Station Road Hampton-in-Arden Solihull West Midlands B92 0HB United Kingdom on 13 March 2013 | |
13 Mar 2013 | TM02 | Termination of appointment of Carol Shaw as a secretary | |
13 Feb 2013 | AP01 | Appointment of Mr Abid Hussain as a director | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
17 Feb 2012 | CH01 | Director's details changed for Mr Robert Peter Shaw on 21 November 2011 | |
17 Feb 2012 | CH03 | Secretary's details changed for Carol Shaw on 21 November 2011 | |
16 Feb 2012 | AP01 | Appointment of Mr Martin Peter Tucker as a director | |
16 Feb 2012 | AP01 | Appointment of Mr John Simon Lloyd as a director | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
11 May 2011 | CERTNM |
Company name changed bka midlands LIMITED\certificate issued on 11/05/11
|
|
18 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
12 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
03 Nov 2010 | AD01 | Registered office address changed from 25 Eastcote Lane Hampton in Arden Solihull West Midlands B92 0AS on 3 November 2010 | |
06 Aug 2010 | CERTNM |
Company name changed prosperity housing LIMITED\certificate issued on 06/08/10
|