Advanced company searchLink opens in new window

YORKSHIRE BANK COMMERCIAL LEASING LIMITED

Company number 01569177

Filter by category

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)
05 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2013 4.68 Liquidators' statement of receipts and payments to 29 November 2013
05 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
14 Feb 2013 AD01 Registered office address changed from 20 Merrion Way Leeds LS2 8NZ United Kingdom on 14 February 2013
13 Feb 2013 600 Appointment of a voluntary liquidator
13 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-01
13 Feb 2013 4.70 Declaration of solvency
18 Sep 2012 AA Full accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-02
  • GBP 100
29 Nov 2011 AD02 Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom
28 Nov 2011 CH01 Director's details changed for Mr Trevor Slater on 21 November 2011
28 Nov 2011 CH01 Director's details changed for Mr Stephen Murphy on 21 November 2011
28 Nov 2011 CH03 Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011
01 Sep 2011 AA Full accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
24 Jan 2011 AP03 Appointment of Miss Lorna Forsyth Mcmillan as a secretary
24 Jan 2011 TM02 Termination of appointment of Michael Webber as a secretary
29 Sep 2010 AA Full accounts made up to 31 December 2009
07 Sep 2010 AD03 Register(s) moved to registered inspection location
06 Sep 2010 AD02 Register inspection address has been changed
23 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Keith James Carnegie on 22 February 2010
22 Feb 2010 CH01 Director's details changed for Mr Trevor Slater on 22 February 2010
15 Feb 2010 AP01 Appointment of Mr Stephen Murphy as a director
15 Feb 2010 TM01 Termination of appointment of Keith Carnegie as a director