- Company Overview for CHINGFORD LEASING LIMITED (07216941)
- Filing history for CHINGFORD LEASING LIMITED (07216941)
- People for CHINGFORD LEASING LIMITED (07216941)
- Insolvency for CHINGFORD LEASING LIMITED (07216941)
- More for CHINGFORD LEASING LIMITED (07216941)
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) |
---|---|---|---|
23 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2018 | |
10 Apr 2017 | AD01 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 10 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
22 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2017 | AD01 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 8 High Street Brentwood Essex CM14 4AB on 21 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 14 March 2017 | |
08 Mar 2017 | 4.70 | Declaration of solvency | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Triple Point Investment Management Llp as a director on 26 October 2016 | |
30 Aug 2016 | AP01 | Appointment of Sarah Rosemary King as a director on 20 June 2016 | |
18 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Harold Andrew King on 24 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to 8 High Street Brentwood Essex CM14 4AB on 22 July 2015 | |
05 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 8 April 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |