- Company Overview for FINANCE AND ASSET LEASING LIMITED (06446378)
- Filing history for FINANCE AND ASSET LEASING LIMITED (06446378)
- People for FINANCE AND ASSET LEASING LIMITED (06446378)
- Charges for FINANCE AND ASSET LEASING LIMITED (06446378)
- Insolvency for FINANCE AND ASSET LEASING LIMITED (06446378)
- More for FINANCE AND ASSET LEASING LIMITED (06446378)
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) |
---|---|---|---|
19 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2020 | |
25 Sep 2019 | AD01 | Registered office address changed from Thieme and Co 18 Thorne Road Doncaster DN1 2HS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 25 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Thieme and Co. 18 Thorne Road Doncaster DN1 2HS to Thieme and Co 18 Thorne Road Doncaster DN1 2HS on 3 September 2019 | |
02 Sep 2019 | LIQ02 | Statement of affairs | |
02 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
23 Nov 2017 | TM02 | Termination of appointment of Steven Leslie Wilson as a secretary on 20 November 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2015 | AR01 |
Annual return made up to 23 January 2015
Statement of capital on 2015-03-20
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 | Annual return made up to 23 January 2014 with full list of shareholders | |
07 Feb 2014 | MR01 | Registration of charge 064463780002 | |
17 Jan 2014 | MR01 | Registration of charge 064463780001 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders |