Advanced company searchLink opens in new window

EURO LEASING LIMITED

Company number 02731998

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2011 AAMD Amended accounts for a dormant company made up to 31 December 2010
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Mar 2011 DS01 Application to strike the company off the register
10 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
04 Mar 2010 TM02 Termination of appointment of Stephen Hopkins as a secretary
01 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Oct 2009 CH01 Director's details changed for Mr Adrian Patrick White on 1 October 2009
24 Oct 2009 CH01 Director's details changed for Timothy Mark Blackwell on 1 October 2009
23 Oct 2009 AP03 Appointment of Stephen John Hopkins as a secretary
15 Oct 2009 TM02 Termination of appointment of David Jarvis as a secretary
20 Jul 2009 363a Return made up to 17/07/09; full list of members
08 Jul 2009 AA Accounts made up to 31 December 2008
21 Jul 2008 363a Return made up to 17/07/08; full list of members
01 Jul 2008 AA Accounts made up to 31 December 2007
28 May 2008 288a Director appointed adrian patrick white
13 May 2008 288b Appointment Terminated Director michael kilbee
05 Oct 2007 288a New director appointed
03 Oct 2007 288b Director resigned
17 Jul 2007 363a Return made up to 17/07/07; full list of members
28 Jun 2007 AA Accounts made up to 31 December 2006
21 Dec 2006 288b Director resigned
17 Aug 2006 AA Accounts made up to 31 December 2005
27 Jul 2006 363a Return made up to 17/07/06; full list of members