- Company Overview for DENBY CARS LEASE LTD (08514341)
- Filing history for DENBY CARS LEASE LTD (08514341)
- People for DENBY CARS LEASE LTD (08514341)
- More for DENBY CARS LEASE LTD (08514341)
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
|
|
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
|
|
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
|
|
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 |