Advanced company searchLink opens in new window

LEASA CAR LIMITED

Company number 05787186

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2016 DS01 Application to strike the company off the register
20 Jun 2016 TM01 Termination of appointment of Christopher Neville Bowen as a director on 1 April 2016
07 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
29 Oct 2014 AA Accounts for a dormant company made up to 30 December 2013
19 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
22 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jun 2013 AD01 Registered office address changed from a5 Watling Street Cannock Staffordshire WS11 1SL United Kingdom on 25 June 2013
27 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
12 Jan 2012 MISC Section 519
08 Jan 2012 AUD Auditor's resignation
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Sep 2011 AD01 Registered office address changed from 27 Wellington Road Bilston West Midlands WV14 6AH United Kingdom on 26 September 2011
03 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
20 May 2010 AA Full accounts made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
21 Apr 2010 AD02 Register inspection address has been changed