Advanced company searchLink opens in new window

AUTOLEASE HOLDINGS LIMITED

Company number 00767474

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)
02 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
05 Nov 2013 AD02 Register inspection address has been changed
05 Nov 2013 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN on 5 November 2013
01 Nov 2013 600 Appointment of a voluntary liquidator
01 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Nov 2013 4.70 Declaration of solvency
12 Aug 2013 CH01 Director's details changed for Mrs Carol Ann Parkes on 10 August 2013
26 Jul 2013 AP01 Appointment of Mrs Carol Ann Parkes as a director on 26 July 2013
17 Jun 2013 TM01 Termination of appointment of Rick Francis as a director on 14 June 2013
17 Jun 2013 AA Accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 51,000,000
24 Jan 2013 CH01 Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013
26 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
22 Jun 2012 AP01 Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 6 June 2012
22 Jun 2012 TM01 Termination of appointment of Martin Kenneth Staples as a director on 6 June 2012
03 Apr 2012 AA Accounts made up to 31 December 2011
29 Feb 2012 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 28 February 2012
27 Sep 2011 TM01 Termination of appointment of Timothy Mark Blackwell as a director on 19 September 2011
23 Sep 2011 AP01 Appointment of Mr Martin Kenneth Staples as a director on 6 September 2011
23 Sep 2011 TM01 Termination of appointment of Adrian Patrick White as a director on 19 September 2011
09 Aug 2011 AP01 Appointment of Mr Richard Francis as a director
06 Jul 2011 TM01 Termination of appointment of Nigel Stead as a director
02 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
08 Apr 2011 AAMD Amended accounts made up to 31 December 2010