- Company Overview for SPHERE DRAKE LEASING LIMITED (01899032)
- Filing history for SPHERE DRAKE LEASING LIMITED (01899032)
- People for SPHERE DRAKE LEASING LIMITED (01899032)
- Insolvency for SPHERE DRAKE LEASING LIMITED (01899032)
- More for SPHERE DRAKE LEASING LIMITED (01899032)
| 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) |
|---|---|---|---|
| 10 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 10 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 15 Jul 2019 | LIQ01 | Declaration of solvency | |
| 15 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
| 15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
| 09 Jul 2019 | AD01 | Registered office address changed from Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom to 68 Ship Street Brighton East Sussex BN1 1AE on 9 July 2019 | |
| 30 May 2019 | AP01 | Appointment of Mr Andrew Robert Creed as a director on 21 May 2019 | |
| 18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
| 18 Mar 2019 | TM01 | Termination of appointment of Lorna Ann Hemsley as a director on 14 March 2019 | |
| 01 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
| 22 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
| 18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
| 12 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
| 25 Oct 2016 | AD02 | Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU | |
| 16 Jun 2016 | CH03 | Secretary's details changed for Sarah Louise Davey on 30 May 2016 | |
| 27 Apr 2016 | CH01 | Director's details changed for Robert Luke Tanzer on 27 April 2016 | |
| 26 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
| 12 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
| 28 Jan 2016 | AP03 | Appointment of Sarah Louise Davey as a secretary on 28 January 2016 | |
| 21 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
| 09 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
| 21 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
| 21 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
| 22 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
| 12 Apr 2013 | AA | Full accounts made up to 31 December 2012 |