Advanced company searchLink opens in new window

FINANCE AND ASSET LEASING LIMITED

Company number 06446378

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)
19 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 13 August 2020
25 Sep 2019 AD01 Registered office address changed from Thieme and Co 18 Thorne Road Doncaster DN1 2HS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 25 September 2019
03 Sep 2019 AD01 Registered office address changed from Thieme and Co. 18 Thorne Road Doncaster DN1 2HS to Thieme and Co 18 Thorne Road Doncaster DN1 2HS on 3 September 2019
02 Sep 2019 LIQ02 Statement of affairs
02 Sep 2019 600 Appointment of a voluntary liquidator
02 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-14
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
23 Nov 2017 TM02 Termination of appointment of Steven Leslie Wilson as a secretary on 20 November 2017
02 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
09 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2015 AR01 Annual return made up to 23 January 2015
Statement of capital on 2015-03-20
  • GBP 1
09 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
07 Feb 2014 MR01 Registration of charge 064463780002
17 Jan 2014 MR01 Registration of charge 064463780001
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders