UK LEASING BRIGHTON LTD: Filings

  • Overview

    Company NameUK LEASING BRIGHTON LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08896515
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for UK LEASING BRIGHTON LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 27, 2018

    9 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2017

    LRESSP

    Declaration of solvency

    pagesLIQ01

    Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

    2 pagesAD03

    Registered office address changed from Maple Court Central Park Reeds Crescent Watford WD24 4QQ to 1 More London Place London SE1 2AF on Jul 18, 2017

    2 pagesAD01

    Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

    2 pagesAD02

    Insolvency resolution

    Resolution INSOLVENCY:resolution in respect of book debts and remuneration etc.
    1 pagesLIQ MISC RES

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital following an allotment of shares on Jun 21, 2017

    • Capital: GBP 101
    3 pagesSH01

    Termination of appointment of James Tynan as a director on Jun 07, 2017

    1 pagesTM01

    Termination of appointment of Oded Lifschitz as a director on Jun 07, 2017

    1 pagesTM01

    Termination of appointment of Brian Wilson as a director on Jun 09, 2017

    1 pagesTM01

    Director's details changed for Mr Brian Wilson on Apr 26, 2017

    2 pagesCH01

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Termination of appointment of Habib Mohammed Enayetullah as a director on Aug 05, 2016

    1 pagesTM01

    Annual return made up to Feb 14, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Director's details changed for Mr James Tynan on Jul 15, 2015

    2 pagesCH01

    Termination of appointment of Stuart Beasley as a director on May 08, 2015

    1 pagesTM01

    Annual return made up to Feb 14, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 100
    SH01

    Appointment of Oded Lifschitz as a director on Jan 01, 2015

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0