Advanced company searchLink opens in new window

TH LEASING (JUNE) LIMITED

Company number 04986562

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)
22 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2016 AD01 Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on 20 October 2016
13 Oct 2016 4.70 Declaration of solvency
13 Oct 2016 600 Appointment of a voluntary liquidator
13 Oct 2016 600 Appointment of a voluntary liquidator
13 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
12 Sep 2016 TM01 Termination of appointment of Stuart Donald Cook as a director on 12 September 2016
14 Jul 2016 TM01 Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016
26 Feb 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
20 Jan 2016 AUD Auditor's resignation
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6,761
  • USD 1,000
22 Oct 2015 CH01 Director's details changed for Mr. Stuart Donald Cook on 11 August 2014
11 Aug 2015 AUD Auditor's resignation
16 Apr 2015 AA Full accounts made up to 30 June 2014
09 Feb 2015 CH01 Director's details changed for Neill Charles Proudfoot on 9 February 2015
16 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6,761
  • USD 1,000
11 Mar 2014 AA Full accounts made up to 30 June 2013
28 Feb 2014 CH01 Director's details changed for Neill Charles Proudfoot on 10 January 2014
28 Feb 2014 CH01 Director's details changed for Mr Christopher Alan Hastings on 16 February 2012
17 Dec 2013 CERTNM Company name changed th leasing (march 1) LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
12 Dec 2013 AA Full accounts made up to 31 March 2013
04 Nov 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Stuart Cook
22 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 6,761
  • USD 1,000
22 Oct 2013 AD01 Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 22 October 2013