Advanced company searchLink opens in new window

GENERAL LEASING (NO. 15) LIMITED

Company number 05452949

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)
15 May 2017 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
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 4.40 Notice of ceasing to act as a voluntary liquidator
08 Apr 2016 AD03 Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
08 Apr 2016 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN
08 Apr 2016 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 8 April 2016
06 Apr 2016 4.70 Declaration of solvency
06 Apr 2016 600 Appointment of a voluntary liquidator
06 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
02 Mar 2016 TM01 Termination of appointment of Colin Graham Dowsett as a director on 2 March 2016
01 Oct 2015 TM01 Termination of appointment of Kevin Charles Harris as a director on 30 September 2015
30 Sep 2015 AP01 Appointment of Mr John Robert Turner as a director on 23 September 2015
02 Jul 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Mr Kevin Charles Harris on 6 March 2015
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
18 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
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 100
23 Sep 2013 CERTNM Company name changed lloyds tsb general leasing (no.15) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Sep 2013 TM02 Termination of appointment of Michelle Johnson as a secretary
06 Sep 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary
03 Sep 2013 AP01 Appointment of Mr Kevin Charles Harris as a director