- Company Overview for INTER LEASING LIMITED (11779197)
- Filing history for INTER LEASING LIMITED (11779197)
- People for INTER LEASING LIMITED (11779197)
- Insolvency for INTER LEASING LIMITED (11779197)
- More for INTER LEASING LIMITED (11779197)
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) |
---|---|---|---|
23 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2023 | |
08 Nov 2022 | AD01 | Registered office address changed from 4-5 Tollgate Close Cardiff CF11 8TN Wales to Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 8 November 2022 | |
08 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2022 | LIQ02 | Statement of affairs | |
08 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jul 2022 | TM01 | Termination of appointment of Jake Joseph Bozsa as a director on 29 June 2022 | |
11 Jul 2022 | AP02 | Appointment of Inter Vehicle Group Ltd as a director on 28 June 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
05 Aug 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
01 Feb 2021 | TM01 | Termination of appointment of Jarrad Carl Morris as a director on 1 February 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Jake Joseph Bozsa as a director on 29 January 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
13 Nov 2019 | PSC07 | Cessation of Jarrad Carl Morris as a person with significant control on 1 November 2019 | |
13 Nov 2019 | PSC02 | Notification of Inter Vehicle Group Ltd as a person with significant control on 1 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from C/O Accounted for 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to 4-5 Tollgate Close Cardiff CF11 8TN on 13 November 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from A3 Penarth Road Cardiff CF11 8JQ United Kingdom to C/O Accounted for 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 25 July 2019 | |
21 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-21
|