C.T.S.B. LEASING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-05-21 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-02-21 View Report
Insolvency. Brought down date: 2019-03-28. 2019-05-07 View Report
Insolvency. Brought down date: 2018-03-28. 2018-05-21 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2017-05-02 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2017-04-19 View Report
Address. Old address: 25 Gresham Street London EC2V 7HN. Change date: 2017-04-19. New address: 1 More London Place London SE1 2AF. 2017-04-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2017-04-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-04-12 View Report
Resolution. Description: Resolutions. 2017-04-12 View Report
Officers. Termination date: 2017-03-08. Officer name: Colin Graham Dowsett. 2017-03-08 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type full. 2016-04-05 View Report
Officers. Officer name: Michelle Antoinette Angela Johnson. Termination date: 2016-03-23. 2016-04-05 View Report
Officers. Appointment date: 2016-03-23. Officer name: Lloyds Secretaries Limited. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Accounts. Accounts type full. 2015-05-21 View Report
Officers. Officer name: Jonathan Scott Foster. Termination date: 2015-03-05. 2015-03-18 View Report
Officers. Change date: 2015-03-06. Officer name: Mr Gerard Ashley Fox. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Officers. Officer name: Mr Jonathan Scott Foster. Change date: 2014-08-19. 2014-08-19 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2014-08-18 View Report
Accounts. Accounts type full. 2014-05-02 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Resolution. Description: Resolutions. 2013-09-11 View Report
Change of constitution. Statement of companys objects. 2013-09-11 View Report
Accounts. Accounts type full. 2013-07-02 View Report
Officers. Officer name: Mr Gerard Ashley Fox. 2013-06-17 View Report
Officers. Officer name: Mrs Michelle Antoinette Angela Johnson. 2013-06-14 View Report
Officers. Officer name: Simon Gledhill. 2013-06-11 View Report
Officers. Officer name: Sharon Slattery. 2013-06-05 View Report
Officers. Officer name: Mr Jonathan Scott Foster. 2013-03-14 View Report
Officers. Officer name: Robin Isaacs. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-09-28 View Report
Accounts. Accounts type full. 2012-08-28 View Report
Officers. Officer name: Timothy Cooke. 2012-08-22 View Report
Officers. Officer name: Mr Colin Graham Dowsett. 2012-06-21 View Report
Officers. Officer name: Mr Simon Christopher Gledhill. 2012-06-20 View Report
Officers. Officer name: Andrew Cumming. 2012-05-25 View Report
Officers. Officer name: Jonathan Herbert. 2012-05-24 View Report
Annual return. With made up date full list shareholders. 2011-09-29 View Report
Accounts. Accounts type full. 2011-08-23 View Report
Officers. Officer name: Robin Alexander Isaacs. Change date: 2010-10-18. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-09-22 View Report
Accounts. Accounts type full. 2010-08-24 View Report
Officers. Officer name: Jonathan Mark Herbert. Change date: 2010-08-06. 2010-08-06 View Report
Officers. Change date: 2010-08-06. Officer name: Sharon Noelle Slattery. 2010-08-06 View Report
Officers. Officer name: Mr Andrew John Cumming. Change date: 2010-06-16. 2010-06-17 View Report
Officers. Officer name: Timothy John Cooke. Change date: 2010-06-16. 2010-06-17 View Report
Annual return. With made up date full list shareholders. 2009-10-28 View Report