Advanced company searchLink opens in new window

1ST VAN LEASING LIMITED

Company number 06944273

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)
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
  • GBP 100
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
  • GBP 100
14 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014