Advanced company searchLink opens in new window

LEASESAVE VEHICLE LEASING LIMITED

Company number 05271891

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 AD01 Registered office address changed from 12 st. Marys Gate Derby DE1 3JR United Kingdom on 27 June 2012
17 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
17 Nov 2011 TM01 Termination of appointment of Amanda Claire Brown as a director on 31 December 2010
09 Jun 2011 TM02 Termination of appointment of Amanda Brown as a secretary
08 Jun 2011 AD01 Registered office address changed from Foxhall Lodge Foxhall Road Nottingham Nottinghamshire NG7 6LH on 8 June 2011
08 Jun 2011 TM02 Termination of appointment of Amanda Brown as a secretary
21 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Oct 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Amanda Brown on 30 October 2009
26 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 28/10/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Dec 2007 363a Return made up to 28/10/07; full list of members
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Mar 2007 287 Registered office changed on 20/03/07 from: foxhall lodge foxhall road nottingham nottinghamshire NG7 6LH
11 Mar 2007 287 Registered office changed on 11/03/07 from: decker house goeland place lowater street carlton nottingham NG4 1JJ
24 Nov 2006 363a Return made up to 28/10/06; full list of members
28 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
24 Nov 2005 363a Return made up to 28/10/05; full list of members
28 Jan 2005 225 Accounting reference date extended from 31/10/05 to 31/12/05
17 Jan 2005 287 Registered office changed on 17/01/05 from: 10 glenridding close west bridgford nottingham nottinghamshire NG2 6RU