- Company Overview for CARLEASE LIMITED (00461898)
- Filing history for CARLEASE LIMITED (00461898)
- People for CARLEASE LIMITED (00461898)
- Insolvency for CARLEASE LIMITED (00461898)
- More for CARLEASE LIMITED (00461898)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|