Advanced company searchLink opens in new window

VEHICLE LEASING (1) LIMITED

Company number 02953304

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2017 MISC AD03
01 Jun 2017 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 1 June 2017
31 May 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
24 May 2017 LIQ01 Declaration of solvency
24 May 2017 600 Appointment of a voluntary liquidator
24 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
06 Apr 2017 MR04 Satisfaction of charge 2 in full
06 Apr 2017 MR04 Satisfaction of charge 3 in full
06 Apr 2017 MR04 Satisfaction of charge 4 in full
06 Apr 2017 MR04 Satisfaction of charge 5 in full
02 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Aug 2016 AP01 Appointment of Mr Jonathan Stewart Roberts as a director on 26 August 2016
28 Jun 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 28 June 2016
28 Jun 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 28 June 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
08 Mar 2016 TM01 Termination of appointment of Scott Cargill as a director on 4 March 2016
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
20 Aug 2015 CH01 Director's details changed for Damian Charles Stansfield on 19 August 2015
20 Aug 2015 AP01 Appointment of Damian Charles Stansfield as a director on 7 August 2015
06 Aug 2015 TM01 Termination of appointment of Richard Gareth Charles Hanrahan as a director on 6 August 2015
30 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
08 Jan 2015 AA Full accounts made up to 31 March 2014
07 Jan 2015 TM01 Termination of appointment of Carol Ann Parkes as a director on 6 January 2015