Advanced company searchLink opens in new window

FIRST ROODHILL LEASING LIMITED

Company number 00803029

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)
13 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2018
11 May 2018 AD03 Register(s) moved to registered inspection location PO Box 101 1 Balloon Street Manchester M60 4EP
11 May 2018 AD02 Register inspection address has been changed to PO Box 101 1 Balloon Street Manchester M60 4EP
01 Dec 2017 AD01 Registered office address changed from PO Box 101 1 Balloon Street Manchester M60 4EP to Hill House 1 Little New Street London EC4A 3TR on 1 December 2017
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-02
27 Nov 2017 LIQ01 Declaration of solvency
12 Oct 2017 CH03 Secretary's details changed for Mr David Clive Whitehead on 2 October 2017
09 Oct 2017 CH01 Director's details changed for Mr David Michael Miller on 2 October 2017
09 Oct 2017 CH01 Director's details changed for Mr Richard John Adnett on 2 October 2017
08 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
08 May 2017 TM01 Termination of appointment of Caroline Richardson as a director on 23 March 2017
03 May 2017 AP01 Appointment of Caroline Richardson as a director on 23 March 2017
02 May 2017 TM01 Termination of appointment of Nicholas Gibson Websdell as a director on 23 March 2017
26 Apr 2017 AP01 Appointment of Mr Richard John Adnett as a director on 23 March 2017
15 Mar 2017 TM01 Termination of appointment of Daniel Mundy as a director on 10 March 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 AP01 Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015
23 Sep 2015 AP01 Appointment of Mr David Michael Miller as a director on 20 August 2015
02 Sep 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015