- Company Overview for CAPITAL BANK LEASING 9 LIMITED (01765983)
- Filing history for CAPITAL BANK LEASING 9 LIMITED (01765983)
- People for CAPITAL BANK LEASING 9 LIMITED (01765983)
- Charges for CAPITAL BANK LEASING 9 LIMITED (01765983)
- Insolvency for CAPITAL BANK LEASING 9 LIMITED (01765983)
- Registers for CAPITAL BANK LEASING 9 LIMITED (01765983)
- More for CAPITAL BANK LEASING 9 LIMITED (01765983)
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) |
---|---|---|---|
18 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 December 2019 | |
05 Nov 2019 | CH03 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 28 January 2019 | |
28 Jan 2019 | AD03 | Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | |
28 Jan 2019 | AD02 | Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | |
25 Jan 2019 | CH01 | Director's details changed for Mr Richard Andrew Jones on 25 January 2019 | |
23 Jan 2019 | LIQ01 | Declaration of solvency | |
23 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
25 Jan 2018 | AP01 | Appointment of Mr Christopher Michael Adams as a director on 25 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of John Paul Moore as a director on 31 December 2017 | |
30 May 2017 | AA | Full accounts made up to 30 September 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
16 Jan 2017 | AP03 | Appointment of Mr David Dermot Hennessey as a secretary on 12 January 2017 | |
16 Jan 2017 | TM02 | Termination of appointment of Paul Gittins as a secretary on 12 January 2017 | |
31 May 2016 | AP01 | Appointment of Mr Richard Andrew Jones as a director on 27 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Rigvi Ramnauth as a director on 27 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Jason Paul Nichols as a director on 27 May 2016 | |
15 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
28 Apr 2015 | AA | Full accounts made up to 30 September 2014 |