Advanced company searchLink opens in new window

C.T.S.B. LEASING LIMITED

Company number 01237716

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)
21 May 2020 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
21 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
02 May 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
19 Apr 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
19 Apr 2017 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 19 April 2017
12 Apr 2017 4.70 Declaration of solvency
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
08 Mar 2017 TM01 Termination of appointment of Colin Graham Dowsett as a director on 8 March 2017
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
05 Apr 2016 AA Full accounts made up to 20 November 2015
05 Apr 2016 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
05 Apr 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 May 2015 AA Full accounts made up to 20 November 2014
18 Mar 2015 TM01 Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
19 Aug 2014 CH01 Director's details changed for Mr Jonathan Scott Foster on 19 August 2014
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
02 May 2014 AA Full accounts made up to 20 November 2013
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association