Advanced company searchLink opens in new window

NEW CAR LEASING COMPANY LIMITED

Company number 06047833

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2015 DS01 Application to strike the company off the register
10 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
06 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 6 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
16 Oct 2012 TM01 Termination of appointment of Steven Ashby as a director
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Mark Stanton on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Martyn Lambert on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Steven Ashby on 1 October 2009
31 Mar 2009 288a Director appointed martyn charles lambert
25 Mar 2009 88(2) Ad 23/02/09\gbp si 1@1=1\gbp ic 2/3\
25 Mar 2009 88(2) Ad 23/02/09\gbp si 1@1=1\gbp ic 1/2\
25 Mar 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 Mar 2009 288a Director appointed steven ashby