Advanced company searchLink opens in new window

MARITIME LEASING (NO. 11) LIMITED

Company number 04440161

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)
13 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 9 September 2016
02 Aug 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016
07 Jul 2016 4.70 Declaration of solvency
07 Jul 2016 600 Appointment of a voluntary liquidator
07 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 75,100
11 May 2016 TM01 Termination of appointment of Colin Graham Dowsett as a director on 26 April 2016
14 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 75,100
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
24 Dec 2014 AA Full accounts made up to 31 May 2014
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 75,100
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
30 Dec 2013 AA Full accounts made up to 31 May 2013
05 Sep 2013 CERTNM Company name changed lloyds tsb maritime leasing (no.11) LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
17 Jun 2013 AP01 Appointment of Mr Gerard Ashley Fox as a director
12 Jun 2013 TM01 Termination of appointment of Simon Gledhill as a director
05 Jun 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary