Advanced company searchLink opens in new window

CITY LEASING (CLYDESIDE) LIMITED

Company number 01681715

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)
15 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2013 TM01 Termination of appointment of Scott Mckay Barkman as a director on 8 October 2012
15 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
21 Sep 2012 TM01 Termination of appointment of Pamela Hindley Smith as a director on 22 June 2012
28 Jun 2012 TM01 Termination of appointment of Ian Paul Faraday as a director on 25 June 2012
23 May 2012 4.68 Liquidators' statement of receipts and payments to 3 May 2012
23 May 2011 AD01 Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 23 May 2011
23 May 2011 600 Appointment of a voluntary liquidator
23 May 2011 4.70 Declaration of solvency
23 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-04
18 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
02 Oct 2010 AA Full accounts made up to 31 December 2009
17 Mar 2010 CH01 Director's details changed for Vaughan Williams on 2 April 2009
17 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
30 Oct 2009 AP01 Appointment of Mr Scott Mckay Barkman as a director
25 Sep 2009 288b Appointment Terminated Director lee o'sullivan
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
23 Jun 2009 AA Full accounts made up to 31 December 2008
09 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2009 288c Director's Change of Particulars / pamela smith / 14/01/2009 / HouseName/Number was: , now: winchester house; Street was: langdale house, now: 1 great winchester street; Area was: wych hill way, now: ; Post Town was: woking, now: ; Region was: surrey, now: london; Post Code was: GU22 0AE, now: EC2N 2DB; Country was: , now: united kingdom; Secure Of
03 Apr 2009 288c Director's Change of Particulars / lee o'sullivan / 09/01/2009 / HouseName/Number was: , now: winchester house; Street was: 1 the mount, now: 1 great winchester street; Post Town was: caversham, now: ; Region was: reading, now: london; Post Code was: RG4 7RU, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
03 Apr 2009 288c Director's Change of Particulars / ian faraday / 09/01/2009 / HouseName/Number was: , now: winchester house; Street was: 25 fillebrook avenue, now: 1 great winchester street; Post Town was: leigh on sea, now: ; Region was: essex, now: london; Post Code was: SS9 3NS, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now:
10 Feb 2009 363a Return made up to 31/01/09; full list of members
31 Oct 2008 AA Full accounts made up to 31 December 2007
11 Feb 2008 363a Return made up to 31/01/08; full list of members