Advanced company searchLink opens in new window

DENBY CARS LEASE LTD

Company number 08514341

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 AA Micro company accounts made up to 31 May 2019
15 Oct 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
17 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
07 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Sep 2016 AD01 Registered office address changed from 4 Willow Park Cottages Prospect Road Denby Derbyshire DE5 8RE to Unit B 2 City Road Derby DE1 3RQ on 29 September 2016
28 Jun 2016 TM01 Termination of appointment of Simon Michael Gamble as a director on 28 June 2016
23 Jun 2016 AP01 Appointment of Mr Simon Michael Gamble as a director on 10 March 2016
23 Jun 2016 TM01 Termination of appointment of Dave Francis as a director on 10 March 2016
27 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
09 Mar 2016 AP01 Appointment of Mr Dave Francis as a director on 9 March 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
07 May 2014 TM01 Termination of appointment of Denby Cars Ltd as a director
27 Feb 2014 AP01 Appointment of Mr Sheyda Mostowfi as a director
29 Jan 2014 TM01 Termination of appointment of Simon Gamble as a director
02 May 2013 NEWINC Incorporation