Advanced company searchLink opens in new window

CAPITA AURORA LEASING LIMITED

Company number 04614767

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)
10 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2018 AD03 Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA
29 Mar 2018 AD02 Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 71 Victoria Street London SW1H 0XA
29 Mar 2018 AD01 Registered office address changed from 61-71 Victoria Street Westminster London SW1H 0XA to 1 More London Place London SE1 2AF on 29 March 2018
26 Mar 2018 600 Appointment of a voluntary liquidator
26 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
26 Mar 2018 LIQ01 Declaration of solvency
07 Mar 2018 AP01 Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018
07 Mar 2018 TM01 Termination of appointment of Richard John Montague-Fuller as a director on 5 March 2018
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 AP01 Appointment of Mr Richard John Montague-Fuller as a director on 31 August 2016
01 Sep 2016 TM01 Termination of appointment of Robert Frank Boyles as a director on 31 August 2016
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Mr Robert Frank Boyles as a director on 9 July 2015
15 Jul 2015 TM01 Termination of appointment of Richard John Shearer as a director on 9 July 2015
23 Feb 2015 MISC Section 519 ca 2006
23 Oct 2014 MISC Section 519
20 Oct 2014 MISC Section 519
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
25 Sep 2014 AA Full accounts made up to 31 December 2013