Advanced company searchLink opens in new window

LEYLAND BUS LIMITED

Company number 02602425

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)
06 Oct 1994 AA Accounts for a dormant company made up to 31 December 1993
08 Jul 1994 363s Return made up to 14/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
16 May 1994 363s Return made up to 17/04/94; full list of members
21 Dec 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 Jul 1993 AA Accounts for a dormant company made up to 31 December 1992
01 Jun 1993 363b Return made up to 17/04/93; full list of members
10 Mar 1993 288 Director resigned;new director appointed
13 Nov 1992 AA Accounts for a dormant company made up to 31 December 1991
13 Nov 1992 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 Jul 1992 287 Registered office changed on 23/07/92 from: farrington plant golden hill lane leyland preston PR5 1YP
23 Jul 1992 288 Secretary resigned;new secretary appointed
05 Jun 1992 288 New director appointed
05 Jun 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Jun 1992 363s Return made up to 17/04/92; full list of members
  • 363(288) ‐ Director resigned
07 Apr 1992 288 Director resigned;new director appointed
18 Jul 1991 287 Registered office changed on 18/07/91 from: 71 princess street manchester M2 4HL
18 Jul 1991 288 Director resigned;new director appointed
18 Jul 1991 288 New secretary appointed
18 Jul 1991 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
18 Jul 1991 224 Accounting reference date notified as 31/12
04 Jul 1991 CERTNM Company name changed slatershelfco 219 LIMITED\certificate issued on 05/07/91
17 Apr 1991 NEWINC Incorporation