Advanced company searchLink opens in new window

MARITIME LEASING (NO. 1) LIMITED

Company number 04053677

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 9 September 2016
08 Sep 2016 600 Appointment of a voluntary liquidator
08 Sep 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
08 Sep 2016 LIQ MISC INSOLVENCY:removing Kerry Trigg
07 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Oct 2015 AD03 Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
20 Oct 2015 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN
20 Oct 2015 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 20 October 2015
15 Oct 2015 4.70 Declaration of solvency
15 Oct 2015 600 Appointment of a voluntary liquidator
16 Sep 2015 TM01 Termination of appointment of Colin Graham Dowsett as a director on 16 September 2015
17 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
02 Apr 2015 AA Full accounts made up to 30 September 2014
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
18 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
31 Mar 2014 AA Full accounts made up to 30 September 2013
26 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
05 Sep 2013 CERTNM Company name changed lloyds tsb maritime leasing (no.1) LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
02 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director
11 Jun 2013 TM01 Termination of appointment of Simon Gledhill as a director