- Company Overview for TOTAL VEHICLE LEASING LIMITED (09564032)
- Filing history for TOTAL VEHICLE LEASING LIMITED (09564032)
- People for TOTAL VEHICLE LEASING LIMITED (09564032)
- Insolvency for TOTAL VEHICLE LEASING LIMITED (09564032)
- More for TOTAL VEHICLE LEASING LIMITED (09564032)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2024 | |
27 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2023 | |
07 Sep 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Apr 2022 | AD01 | Registered office address changed from St Annes House Suite 5 1 Old Market Place Knutsford Cheshire WA16 6PD United Kingdom to St John's Terrace, 11-15 New Road Manchester M26 1LS on 6 April 2022 | |
06 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2022 | LIQ02 | Statement of affairs | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
11 May 2020 | TM01 | Termination of appointment of Andrew Wall as a director on 11 May 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from St Annes House Suite 5 1 Old Market Place Knutsford WA16 6DP England to St Annes House Suite 5 1 Old Market Place Knutsford Cheshire WA16 6PD on 24 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 4 Adams Court Adams Hill Knutsford WA16 6BA England to St Annes House Suite 5 1 Old Market Place Knutsford WA16 6DP on 23 March 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Kevin Anthony Devine as a person with significant control on 19 November 2018 | |
19 Nov 2018 | PSC07 | Cessation of Andrew Stuart Houston as a person with significant control on 19 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Andrew Stuart Houston as a director on 19 November 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Kevin Anthony Devine on 1 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Kevin Anthony Devine on 1 July 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates |