- Company Overview for PUB ASSET LEASING LIMITED (08940854)
- Filing history for PUB ASSET LEASING LIMITED (08940854)
- People for PUB ASSET LEASING LIMITED (08940854)
- More for PUB ASSET LEASING LIMITED (08940854)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2015 | AD01 | Registered office address changed from 12 Bath Street Ashby De La Zouch LE65 2FH to Crickets Inn Burton Road Acresford Swadlincote Derbyshire DE12 8AB on 3 November 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Mark Lewis as a director on 19 October 2015 | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
19 Mar 2014 | TM01 | Termination of appointment of Mark Lewis as a director | |
19 Mar 2014 | AP01 | Appointment of Miss Nianh Mcgee as a director | |
19 Mar 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 28 February 2015 | |
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|