UK LEASING BRIGHTON LTD: Filings
Overview
| Company Name | UK LEASING BRIGHTON LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08896515 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UK LEASING BRIGHTON LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2018 | 9 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 pages | AD03 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 pages | AD02 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:resolution in respect of book debts and remuneration etc. | 1 pages | LIQ MISC RES | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital following an allotment of shares on Jun 21, 2017
| 3 pages | SH01 | ||||||||||
Termination of appointment of James Tynan as a director on Jun 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oded Lifschitz as a director on Jun 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Wilson as a director on Jun 09, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Brian Wilson on Apr 26, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Termination of appointment of Habib Mohammed Enayetullah as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Director's details changed for Mr James Tynan on Jul 15, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stuart Beasley as a director on May 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Oded Lifschitz as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
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