Advanced company searchLink opens in new window

CITICAPITAL LEASING (JUNE) LIMITED

Company number 02010666

Filter by category

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)
04 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 21 September 2016
04 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Apr 2016 AD01 Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 1 April 2016
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
01 Apr 2016 4.70 Declaration of solvency
17 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
28 May 2015 AA Full accounts made up to 30 June 2014
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
11 Jun 2014 AA Accounts made up to 30 June 2013
09 Jun 2014 MISC Section 519
02 Jun 2014 CH01 Director's details changed for John Desmond Kinsella on 24 May 2014
07 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
14 Dec 2012 AA Accounts made up to 30 June 2012
07 Feb 2012 AR01 Annual return made up to 1 February 2012
07 Dec 2011 AA Accounts made up to 30 June 2011
24 Aug 2011 CH01 Director's details changed for Andrew Mcgrath Barkle on 15 August 2011
24 Aug 2011 CH01 Director's details changed for Andrew Mcgrath Barkle on 2 August 2011
03 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
29 Dec 2010 AA Accounts made up to 30 June 2010
25 Sep 2010 CH03 Secretary's details changed for Jill Denise Robson on 14 September 2010
11 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders