Advanced company searchLink opens in new window

T AND T LEASING LTD

Company number 08071767

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2020 DS01 Application to strike the company off the register
18 Jul 2020 AA Micro company accounts made up to 31 May 2020
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 May 2018
13 Jul 2018 AD01 Registered office address changed from 7 Ffordd Glyn Mold Flintshire CH7 1GZ Wales to The Sawmill Denbigh Road Rhydymwyn Mold Flintshire CH7 5HE on 13 July 2018
25 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
12 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jul 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 10
26 Feb 2016 AD01 Registered office address changed from 3 Ffordd Glyn Mold Flintshire CH7 1GZ to 7 Ffordd Glyn Mold Flintshire CH7 1GZ on 26 February 2016
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Dec 2015 AP01 Appointment of Mr Mark Andrew Lewis as a director on 10 December 2015
11 Dec 2015 AP01 Appointment of Mrs Catherine Jennifer Lewis as a director on 10 December 2015
02 Dec 2015 AP03 Appointment of Mr Mark Andrew Lewis as a secretary on 1 December 2015
01 Dec 2015 AP01 Appointment of Mr Benjamin Graham Edward Mark Lewis as a director on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Alfred Edward Mullin as a director on 1 December 2015
01 Dec 2015 TM02 Termination of appointment of Alfred Edward Mullin as a secretary on 1 December 2015
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10