PROPERTY EQUIPMENT LEASING LIMITED
Status | DISSOLVED |
Company No. | 09238881 |
Category | Private Limited Company |
Incorporated | 29 Sep 2014 |
Age | 9 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 29 days |
SUMMARY
PROPERTY EQUIPMENT LEASING LIMITED is an dissolved private limited company with number 09238881. It was incorporated 9 years, 8 months, 4 days ago, on 29 September 2014 and it was dissolved 2 months, 29 days ago, on 05 March 2024. The company address is 14 Walsall Road, Wednesbury, WS10 9JL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Gazette filings brought up to date
Date: 30 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 23 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua James Gordon Haliburton
Termination date: 2020-06-26
Documents
Cessation of a person with significant control
Date: 26 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Penelope May Secker
Cessation date: 2020-06-01
Documents
Appoint person director company with name date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-26
Officer name: Mr Alan Raymond Perkins
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-15
Old address: , 6 Bowerwood Road, Fordingbridge, SP6 1BL
New address: 14 Walsall Road Wednesbury WS10 9JL
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toni Marie Neal
Termination date: 2019-06-18
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua James Gordon Haliburton
Appointment date: 2019-06-17
Documents
Termination director company with name termination date
Date: 18 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-09
Officer name: Wayne Morris
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-07
Officer name: Miss Toni Marie Neal
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Change sail address company with new address
Date: 06 Oct 2015
Category: Address
Type: AD02
New address: 14 Walsall Road Wednesbury West Midlands WS10 9JL
Documents
Capital allotment shares
Date: 24 Jun 2015
Action Date: 29 Sep 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-09-29
Documents
Appoint person director company with name date
Date: 25 Nov 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-29
Officer name: Wayne Morris
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-29
Officer name: Barbara Kahan
Documents
Some Companies
WOOD VIEW, MOOR LANE LITTLE,DERBYSHIRE,DE21 5AU
Number: | 04642592 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ROWAN PLACE,ALCESTER,B50 4GH
Number: | 11126712 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 MORLEY ROAD,DERBY,DE21 4QX
Number: | 08032562 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA
Number: | 09845423 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 RIDDON DRIVE,HINCKLEY,LE10 0UG
Number: | 04651293 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE,HARTLEPOOL,TS24 8AP
Number: | 11682701 |
Status: | ACTIVE |
Category: | Private Limited Company |