Advanced company searchLink opens in new window

BT LEASE HOLDINGS LIMITED

Company number 04941979

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)
28 May 2019 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 7 February 2019
28 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2018
27 Dec 2017 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 27 December 2017
21 Dec 2017 600 Appointment of a voluntary liquidator
21 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-06
21 Dec 2017 LIQ01 Declaration of solvency
26 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
31 Aug 2017 SH19 Statement of capital on 31 August 2017
  • GBP 1.00
30 Aug 2017 SH20 Statement by Directors
30 Aug 2017 CAP-SS Solvency Statement dated 29/08/17
30 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 29/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2016 AA Full accounts made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
15 Mar 2016 CH01 Director's details changed for Mr Mark Philip Genikis on 11 January 2016
16 Nov 2015 AA Full accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 17,000,000
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 17,000,000
01 Oct 2014 AA Full accounts made up to 31 March 2014
12 Jun 2014 CH01 Director's details changed for Mr Adam David Brian Machin on 31 May 2014
04 Dec 2013 AA Full accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 17,000,000
13 Feb 2013 TM01 Termination of appointment of Nicola Brenchley as a director
13 Feb 2013 AP01 Appointment of Mr Adam David Brian Machin as a director