Advanced company searchLink opens in new window

TOTAL VEHICLE LEASING LIMITED

Company number 09564032

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-30
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