CONNECT VEHICLE LEASING LIMITED

12 Kingsbarn Close 12 Kingsbarn Close, Preston, PR2 9LZ, England
StatusDISSOLVED
Company No.10928608
CategoryPrivate Limited Company
Incorporated23 Aug 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 19 days

SUMMARY

CONNECT VEHICLE LEASING LIMITED is an dissolved private limited company with number 10928608. It was incorporated 6 years, 9 months, 27 days ago, on 23 August 2017 and it was dissolved 4 years, 2 months, 19 days ago, on 31 March 2020. The company address is 12 Kingsbarn Close 12 Kingsbarn Close, Preston, PR2 9LZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Old address: , 3-5 Albert Edward House the Pavilions, Port Way, Preston, Lancashire, PR2 2YB, England

Change date: 2020-01-02

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Change date: 2019-12-30

Old address: , 12 Kingsbarn Close, Fulwood, Preston, PR2 9LZ, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Address

Type: AD01

Old address: , 3-5 Albert Edward House the Pavilions, Port Way, Preston, Lancashire, PR2 2YB, England

Change date: 2019-12-24

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Dec 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Change date: 2019-12-04

Old address: , 12 Kingsbarn Close, Fulwood, Preston, PR2 9LZ, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Change date: 2019-12-03

Old address: , 3-5 Albert Edward House the Pavillions, Port Way,, Preston, Lancashire, PR2 2YB, England

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-01

Old address: , 12 Kingsbarn Close, Fulwood, Preston, PR2 9LZ, England

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Old address: , 3-5 Albert Edward House the Pavilions, Port Way, Preston, Lancashire, PR2 2YB, England

Change date: 2019-11-20

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

Old address: , 12 Kingsbarn Close, Fulwood, Preston, PR2 9LZ, England

Change date: 2019-11-19

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Nov 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Change date: 2019-08-31

Old address: , Derby House Lytham Road, Fulwood, Preston, PR2 8JE, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Old address: , 12 Kingsbarn Close, Fulwood, Preston, PR2 9LZ, England

Change date: 2019-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: , Derby House Lytham Road, Fulwood, Preston, Lancashire, PR2 8JE, England

Change date: 2019-07-31

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Change date: 2019-07-30

Old address: , 12 Kingsbarn Close, Fulwood, Preston, PR2 9LZ, England

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Jul 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 25 Jun 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2019

Action Date: 18 May 2019

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Old address: , F12 Preston Technology Centre Marsh Lane, Preston, Lancashire, PR1 8UQ, England

Change date: 2019-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: , 12 Kingsbarn Close, Fulwood, Preston, PR2 9LZ, England

Change date: 2019-05-14

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 07 May 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Old address: , Suite F18, Preston Technology Centre Marsh Lane, Preston, Lancashire, PR1 8UQ, England

Change date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Change date: 2019-01-16

Old address: , 12 Kingsbarn Close, Fulwood, Preston, PR2 9LZ, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Change date: 2019-01-08

Old address: , Building 3-5 the Pavilions, Port Way, Preston, PR2 2YB, England

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Old address: , 12 Kingsbarn Close, Fulwood, Preston, PR2 9LZ, England

Change date: 2018-10-10

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

Old address: , Suite G12 Preston Tecnology Centre, Marsh Lane, Preston, PR1 8UQ, England

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Change date: 2018-09-28

Old address: , 44 Brixton Road, Preston, PR1 4NR, England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imran Bux

Termination date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Irfan Master

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-26

Old address: , Suite G12, Preston Technology Park Marsh Lane, Preston, PR1 8UQ, England

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Irfan Master

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irfan Master

Termination date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Bux

Appointment date: 2018-09-26

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exclusive car discounts LTD\certificate issued on 09/07/18

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new car discounts GB LTD\certificate issued on 25/06/18

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Change date: 2018-05-01

Old address: , Building 3-5 Albert Edward House the Pavilions, Port Way, Preston, Lancashire, PR2 2YB, England

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Irfan Master

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Imran Bux

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Old address: , Ivbs No 12 Kingsbarn Close, Fulwood, Preston, PR2 9LZ

Change date: 2018-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Imran Bux

Termination date: 2018-04-01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Apr 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Irfan Master

Documents

View document PDF

Gazette notice voluntary

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Old address: , Unit G05 Preston Technology Park, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

Change date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-01

Officer name: Mr Imran Bux

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Irfan Master

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Irfan Master

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Bux

Appointment date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Change date: 2018-01-10

Old address: , Building 3-5 Albert Edward House the Pavillions Port Way, Ashton on Ribble, Preston, Lancashire, PR2 2YB

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Old address: , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom

Change date: 2017-09-04

New address: 12 Kingsbarn Close Fulwood Preston PR2 9LZ

Documents

View document PDF

Incorporation company

Date: 23 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAS DESIGN MANAGEMENT LTD

48 CARDYKE WAY,GLASGOW,G66 5EF

Number:SC600996
Status:ACTIVE
Category:Private Limited Company

DECENT BUILDING SOLUTIONS LIMITED

313 MARE STREET,LONDON,E8 1EJ

Number:11665138
Status:ACTIVE
Category:Private Limited Company

FOCUS CARE WALES LIMITED

151 STANLEY ROAD,LIVERPOOL,L20 3DL

Number:06383759
Status:ACTIVE
Category:Private Limited Company

GIBSON HILL LTD

1 BELL STREET,LONDON,NW1 5BY

Number:07994372
Status:ACTIVE
Category:Private Limited Company

J HOUSE DESIGN LIMITED

A10 C/O EQUATION ACCOUNTING LTD,POOLE,BH17 7FJ

Number:08685508
Status:ACTIVE
Category:Private Limited Company

SUBLIME FASHIONS LTD

1536 STRATFORD ROAD,BIRMINGHAM,B28 9HA

Number:08089538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source