Advanced company searchLink opens in new window

GOMAR LEASING LIMITED

Company number 01742392

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2011 DS01 Application to strike the company off the register
24 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
24 Jan 2011 CH01 Director's details changed for Jamie Wright on 21 January 2010
13 May 2010 CH04 Secretary's details changed for Huntsmoor Nominees Limited on 24 November 2008
06 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
03 Apr 2009 AA Accounts made up to 30 June 2008
07 Feb 2009 288a Director appointed jamie wright
07 Feb 2009 288a Director appointed gala pratt
06 Jan 2009 363a Return made up to 26/11/08; full list of members
02 Dec 2008 287 Registered office changed on 02/12/2008 from carmelite 50 victoria embankment london EC4Y 0DX
31 Oct 2008 288b Appointment Terminated Director richard wright
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
28 Dec 2007 363a Return made up to 26/11/07; no change of members
09 May 2007 AA Accounts made up to 30 June 2006
22 Dec 2006 363s Return made up to 26/11/06; full list of members
02 Jun 2006 AA Accounts made up to 30 June 2005
09 Jan 2006 363s Return made up to 26/11/05; full list of members
04 May 2005 AA Accounts for a small company made up to 30 June 2004
04 Jan 2005 363s Return made up to 26/11/04; full list of members
16 Dec 2004 AUD Auditor's resignation
19 Apr 2004 AA Full accounts made up to 30 June 2003
08 Jan 2004 AUD Auditor's resignation