Advanced company searchLink opens in new window

PENNANT VEHICLE LEASING LIMITED

Company number SC048123

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2017 DS01 Application to strike the company off the register
27 Jun 2017 PSC02 Notification of Miller Homes Holdings Limited as a person with significant control on 9 February 2017
27 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
18 Oct 2016 AP01 Appointment of Mr Ian Murdoch as a director on 12 September 2016
18 Oct 2016 AP01 Appointment of Ms Julie Mansfield Jackson as a director on 12 September 2016
15 Sep 2016 AC93 Order of court - restore and wind up
25 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
05 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2013 DS01 Application to strike the company off the register
04 Oct 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP .25
26 Jun 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
02 Jun 2012 TM01 Termination of appointment of Pamela Smyth as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 CH01 Director's details changed for Mr John Steel Richards on 28 September 2011
23 Sep 2011 SH20 Statement by directors
22 Sep 2011 SH19 Statement of capital on 22 September 2011
  • GBP 0.25
22 Sep 2011 CAP-SS Solvency statement dated 31/08/11
22 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
23 Jun 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
16 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders