Advanced company searchLink opens in new window

CARLEASE LIMITED

Company number 00461898

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 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019
23 Jan 2019 LIQ01 Declaration of solvency
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
04 Apr 2018 AA Full accounts made up to 31 October 2017
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
29 Jun 2017 PSC02 Notification of Black Horse Finance Holdings Limited as a person with significant control on 6 April 2016
04 May 2017 AA Full accounts made up to 31 October 2016
09 Sep 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 7 September 2016
09 Sep 2016 AP01 Appointment of Mr Jonathan Stewart Roberts as a director on 7 September 2016
09 Sep 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 7 September 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
08 May 2016 AA Full accounts made up to 31 October 2015
21 Dec 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 19 December 2015
30 Jun 2015 TM01 Termination of appointment of Christopher Sutton as a director on 16 December 2014
29 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
28 Apr 2015 AA Full accounts made up to 31 October 2014
18 Dec 2014 TM01 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
30 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2