Advanced company searchLink opens in new window

JCB SERVICE LEASING LIMITED

Company number 01763617

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2016 DS01 Application to strike the company off the register
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
04 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 CH01 Director's details changed for Lord Bamford on 2 June 2014
04 Dec 2013 CH01 Director's details changed for Sir Lord Bamford on 3 October 2013
05 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
04 Nov 2013 CH01 Director's details changed for Sir Anthony Paul Bamford on 3 October 2013
19 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
02 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
28 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Apr 2010 CH01 Director's details changed for Mr Steven Ernest Robert Ovens on 19 April 2010
19 Apr 2010 CH01 Director's details changed for Sir Anthony Paul Bamford on 19 April 2010
19 Apr 2010 CH03 Secretary's details changed for Mr Steven Ernest Robert Ovens on 19 April 2010
05 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
12 Oct 2009 AA Full accounts made up to 31 December 2008