- Company Overview for ATS LEASING LIMITED (07812475)
- Filing history for ATS LEASING LIMITED (07812475)
- People for ATS LEASING LIMITED (07812475)
- More for ATS LEASING LIMITED (07812475)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | TM01 | Termination of appointment of Anna Maria Lester as a director on 19 August 2016 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
12 May 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from 9 Allcock Street Birmingham B9 4DY to The Alcora Building Suite Nos 6-8 Mucklow Hill Halesowen West Midlands B62 8DG on 26 February 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
22 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
28 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 17 October 2011
|
|
23 Nov 2011 | AP01 | Appointment of Mrs Anna Maria Lester as a director | |
20 Oct 2011 | TM01 | Termination of appointment of Graham Stephens as a director | |
17 Oct 2011 | NEWINC | Incorporation |