Advanced company searchLink opens in new window

LEASECONTRACTS HOLDINGS LIMITED

Company number 03479515

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 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2015 DS01 Application to strike the company off the register
15 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
08 Dec 2014 SH20 Statement by Directors
08 Dec 2014 SH19 Statement of capital on 8 December 2014
  • GBP 2
08 Dec 2014 CAP-SS Solvency Statement dated 04/12/14
08 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 04/12/2014
08 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2014 TM02 Termination of appointment of Courtenay Abbott as a secretary on 21 November 2014
26 Nov 2014 TM02 Termination of appointment of Paul Robert Johnson as a secretary on 21 November 2014
26 Nov 2014 AP03 Appointment of Miss Zahra Peermohamed as a secretary on 21 November 2014
07 Oct 2014 TM01 Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014
07 Oct 2014 TM01 Termination of appointment of Darren Mark Millard as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mr Steven John Huddart as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mrs Rebecca Jane Shepherd as a director on 30 September 2014
24 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
12 May 2014 AD01 Registered office address changed from Old Hall Road Sale Cheshire M33 2GZ on 12 May 2014
23 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 25,400
28 Aug 2013 CH03 Secretary's details changed for Paul Robert Johnson on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Gary Francis Paul Killeen on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Darren Mark Millard on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013
06 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 TM01 Termination of appointment of John Jenkins as a director