Download leads from Nexok and grow your business. Find out more

Equine Leasing Limited

Documents

Total Documents78
Total Pages353

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off
8 March 2022First Gazette notice for voluntary strike-off
1 March 2022Application to strike the company off the register
24 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021
24 May 2021Confirmation statement made on 15 May 2021 with updates
18 May 2021Total exemption full accounts made up to 31 May 2020
2 June 2020Confirmation statement made on 15 May 2020 with updates
28 February 2020Total exemption full accounts made up to 31 May 2019
21 August 2019Compulsory strike-off action has been discontinued
20 August 2019Confirmation statement made on 15 May 2019 with updates
6 August 2019First Gazette notice for compulsory strike-off
13 February 2019Total exemption full accounts made up to 31 May 2018
7 September 2018Compulsory strike-off action has been discontinued
6 September 2018Confirmation statement made on 15 May 2018 with updates
7 August 2018First Gazette notice for compulsory strike-off
27 February 2018Total exemption full accounts made up to 31 May 2017
15 May 2017Confirmation statement made on 15 May 2017 with updates
15 May 2017Confirmation statement made on 15 May 2017 with updates
17 February 2017Total exemption small company accounts made up to 31 May 2016
17 February 2017Total exemption small company accounts made up to 31 May 2016
27 August 2016Compulsory strike-off action has been discontinued
27 August 2016Compulsory strike-off action has been discontinued
24 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100,001
24 August 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100,001
23 August 2016First Gazette notice for compulsory strike-off
23 August 2016First Gazette notice for compulsory strike-off
18 February 2016Total exemption small company accounts made up to 31 May 2015
18 February 2016Total exemption small company accounts made up to 31 May 2015
15 July 2015Annual return
Statement of capital on 2015-07-15
  • GBP 100,001

Statement of capital on 2016-08-19
  • GBP 100,001
15 July 2015Annual return
Statement of capital on 2015-07-15
  • GBP 100,001

Statement of capital on 2016-08-19
  • GBP 100,001
15 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,001
17 February 2015Total exemption small company accounts made up to 31 May 2014
17 February 2015Total exemption small company accounts made up to 31 May 2014
26 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,001
26 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,001
13 February 2014Total exemption small company accounts made up to 31 May 2013
13 February 2014Total exemption small company accounts made up to 31 May 2013
21 June 2013Appointment of Mrs Sarah Michele Tweedley as a director
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
21 June 2013Appointment of Mrs Sarah Michele Tweedley as a director
20 June 2013Termination of appointment of Rebecca Tweedley as a director
20 June 2013Termination of appointment of Rebecca Tweedley as a director
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
25 September 2012Total exemption small company accounts made up to 31 May 2011
25 September 2012Total exemption small company accounts made up to 31 May 2011
14 July 2012Compulsory strike-off action has been discontinued
14 July 2012Compulsory strike-off action has been discontinued
13 July 2012Annual return made up to 25 May 2012 with a full list of shareholders
13 July 2012Annual return made up to 25 May 2012 with a full list of shareholders
10 July 2012Compulsory strike-off action has been suspended
10 July 2012Compulsory strike-off action has been suspended
29 May 2012First Gazette notice for compulsory strike-off
29 May 2012First Gazette notice for compulsory strike-off
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 March 2012Statement of capital following an allotment of shares on 27 October 2010
  • GBP 100,001
1 March 2012Annual return made up to 26 May 2011 with a full list of shareholders
1 March 2012Annual return made up to 26 May 2011 with a full list of shareholders
1 March 2012Appointment of Miss Rebecca Marie Tweedley as a director
1 March 2012Termination of appointment of Sarah Tweedley as a director
1 March 2012Appointment of Miss Rebecca Marie Tweedley as a director
1 March 2012Statement of capital following an allotment of shares on 27 October 2010
  • GBP 100,001
1 March 2012Termination of appointment of Sarah Tweedley as a director
29 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
29 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
7 June 2010Appointment of Sarah Michelle Tweedley as a director
7 June 2010Appointment of Sarah Michelle Tweedley as a director
28 May 2010Registered office address changed from Dam Head Shibden Halifax West Yorkshire HX3 7UL on 28 May 2010
28 May 2010Registered office address changed from Dam Head Shibden Halifax West Yorkshire HX3 7UL on 28 May 2010
27 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 May 2010
27 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 May 2010
27 May 2010Termination of appointment of Graham Cowan as a director
27 May 2010Termination of appointment of Graham Cowan as a director
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing