- Company Overview for STREAMLINE VEHICLE LEASING LTD (11178972)
- Filing history for STREAMLINE VEHICLE LEASING LTD (11178972)
- People for STREAMLINE VEHICLE LEASING LTD (11178972)
- Insolvency for STREAMLINE VEHICLE LEASING LTD (11178972)
- More for STREAMLINE VEHICLE LEASING LTD (11178972)
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
|
|
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
Statement of capital on 2018-01-31
|