Advanced company searchLink opens in new window

INTER LEASING LIMITED

Company number 11779197

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)
19 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
08 Nov 2022 AD01 Registered office address changed from 4-5 Tollgate Close Cardiff CF11 8TN Wales to Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 8 November 2022
08 Nov 2022 600 Appointment of a voluntary liquidator
08 Nov 2022 LIQ02 Statement of affairs
08 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-26
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2022 TM01 Termination of appointment of Jake Joseph Bozsa as a director on 29 June 2022
11 Jul 2022 AP02 Appointment of Inter Vehicle Group Ltd as a director on 28 June 2022
22 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
05 Aug 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
01 Feb 2021 TM01 Termination of appointment of Jarrad Carl Morris as a director on 1 February 2021
29 Jan 2021 AP01 Appointment of Mr Jake Joseph Bozsa as a director on 29 January 2021
21 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
14 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
13 Nov 2019 PSC07 Cessation of Jarrad Carl Morris as a person with significant control on 1 November 2019
13 Nov 2019 PSC02 Notification of Inter Vehicle Group Ltd as a person with significant control on 1 November 2019
13 Nov 2019 AD01 Registered office address changed from C/O Accounted for 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to 4-5 Tollgate Close Cardiff CF11 8TN on 13 November 2019
25 Jul 2019 AD01 Registered office address changed from A3 Penarth Road Cardiff CF11 8JQ United Kingdom to C/O Accounted for 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 25 July 2019
21 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted