Advanced company searchLink opens in new window

T LEASING LIMITED

Company number 05936444

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)
09 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
12 May 2011 4.68 Liquidators' statement of receipts and payments to 4 May 2011
18 Jun 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 May 2010 AD01 Registered office address changed from 19 Titan Court Laporte Way Luton Bedfordshire LU4 8EF on 20 May 2010
13 May 2010 4.20 Statement of affairs with form 4.19
13 May 2010 600 Appointment of a voluntary liquidator
13 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-05
11 Nov 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
29 Jul 2009 AA Accounts made up to 30 September 2008
16 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
02 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Sep 2008 363a Return made up to 15/09/08; full list of members
30 Sep 2008 288c Director's Change of Particulars / james taylow / 01/10/2007 / Surname was: taylow, now: taylor
29 Sep 2008 288a Director appointed mr james taylow
29 Sep 2008 288b Appointment Terminated Director audley taylor
20 Sep 2008 CERTNM Company name changed aat recovery LIMITED\certificate issued on 23/09/08
14 Jul 2008 AA Accounts made up to 30 September 2007
21 Dec 2007 363a Return made up to 15/09/07; full list of members
06 Oct 2006 288a New director appointed
05 Oct 2006 288b Director resigned
15 Sep 2006 NEWINC Incorporation