Advanced company searchLink opens in new window

STREAMLINE VEHICLE LEASING LTD

Company number 11178972

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)
18 Jun 2025 LIQ03 Liquidators' statement of receipts and payments to 27 April 2025
10 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 27 April 2024
16 May 2023 AD01 Registered office address changed from Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH England to 7 Smithford Walk Liverpool L35 1SF on 16 May 2023
16 May 2023 600 Appointment of a voluntary liquidator
16 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-28
16 May 2023 LIQ02 Statement of affairs
02 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
28 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with updates
08 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
26 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
22 Jun 2020 AD01 Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington Cheshire WA3 7BH England to Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 22 June 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
20 Jan 2020 AP01 Appointment of Mr Anthony Chorlton as a director on 20 January 2020
06 Dec 2019 CH01 Director's details changed for Mr Stuart George Annis on 6 December 2019
06 Dec 2019 AD01 Registered office address changed from 12 Hillberry Crescent Hillberry Crescent Warrington WA4 6AF United Kingdom to Genesis Centre Garrett Field Birchwood Warrington Cheshire WA3 7BH on 6 December 2019
10 Sep 2019 AA Unaudited abridged accounts made up to 31 January 2019
15 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
13 Feb 2019 TM01 Termination of appointment of Andrew Thomas Burgess as a director on 29 January 2019
31 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-31
  • GBP 2