Advanced company searchLink opens in new window

GCCUK LEASING LIMITED

Company number 06730985

Filter by category

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)
26 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
09 Nov 2015 MR01 Registration of charge 067309850003, created on 27 October 2015
23 Oct 2015 AP03 Appointment of Mr Aaron Pickett as a secretary on 18 September 2015
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 18/09/2015
06 Oct 2015 CERTNM Company name changed cpuk leasing LIMITED\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-09-18
06 Oct 2015 CONNOT Change of name notice
28 Jul 2015 MR04 Satisfaction of charge 067309850002 in full
28 Jul 2015 MR04 Satisfaction of charge 067309850001 in full
21 Jul 2015 AP01 Appointment of Michael John Allen as a director on 1 July 2015
21 Jul 2015 AP01 Appointment of Nicholas John Todhunter as a director on 1 July 2015
14 Jul 2015 TM01 Termination of appointment of Ford David Porter as a director on 1 July 2015
14 Jul 2015 TM01 Termination of appointment of Lorraine Elizabeth Lander as a director on 1 July 2015
14 Jul 2015 TM01 Termination of appointment of Stephen Eric Bird as a director on 1 July 2015
14 Jul 2015 TM01 Termination of appointment of Stephen Adkin as a director on 1 July 2015
14 Jul 2015 TM02 Termination of appointment of Rupert Cockcroft as a secretary on 1 July 2015
14 Jul 2015 AP01 Appointment of Mrs Antonia Jacqueline Dalton as a director on 1 July 2015
14 Jul 2015 AP01 Appointment of Mr Dan Jacob Collins as a director on 1 July 2015
15 Apr 2015 AA Full accounts made up to 30 June 2014
28 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
11 Sep 2014 AP01 Appointment of Stephen Eric Bird as a director on 10 July 2014
11 Sep 2014 AP01 Appointment of Lorraine Elizabeth Lander as a director on 10 July 2014
05 Aug 2014 MR01 Registration of charge 067309850002, created on 30 July 2014
24 Apr 2014 MR01 Registration of charge 067309850001
04 Apr 2014 AA Full accounts made up to 30 June 2013
13 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1