Advanced company searchLink opens in new window

ATS LEASING LIMITED

Company number 07812475

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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