- Company Overview for T AND T LEASING LTD (08071767)
- Filing history for T AND T LEASING LTD (08071767)
- People for T AND T LEASING LTD (08071767)
- More for T AND T LEASING LTD (08071767)
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
|
|
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
|
|
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
|