- Company Overview for 1ST VAN LEASING LIMITED (06944273)
- Filing history for 1ST VAN LEASING LIMITED (06944273)
- People for 1ST VAN LEASING LIMITED (06944273)
- More for 1ST VAN LEASING LIMITED (06944273)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2022 | DS01 | Application to strike the company off the register | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Lee Ramon Underwood as a director on 15 December 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
29 Jun 2020 | PSC07 | Cessation of Richard James Baines as a person with significant control on 2 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Richard James Baines as a director on 2 June 2020 | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Frances Baines as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Richard Baines as a person with significant control on 6 April 2016 | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Mr Richard James Baines on 31 October 2016 | |
31 Oct 2016 | CH03 | Secretary's details changed for Mrs Frances Mary Baines on 31 October 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
15 Apr 2016 | AD01 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to The Engine Works, Fermetol Trading Estate Foundry Lane Leeman Road York North Yorkshire YO26 4XD on 15 April 2016 | |
14 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 |