SUTHERLAND FINANCE AND LEASING

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-05

View Document

28/06/2428 June 2024 Satisfaction of charge 1 in full

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Memorandum and Articles of Association

View Document

28/11/2328 November 2023 Resolutions

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

02/08/162 August 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

18/04/1618 April 2016 Annual return made up to 8 February 2015 with full list of shareholders

View Document

18/04/1618 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JAMES EDNIE BRYDIE

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM C/O IBRC LIMITED 10 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/04/1618 April 2016 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/04/168 April 2016 ORDER OF COURT - RESTORATION

View Document

28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 25/07/2010

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 05/09/2013

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O ANGLO IRISH BANK CORPORATION LTD 10 OLD JEWRY LONDON EC2R 8DN

View Document

27/02/1227 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/06/102 June 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

28/05/1028 May 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 12/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM C/O ANGLO IRISH BANK CORP. PLC., 10 OLD JEWRY LONDON EC2R 8DN

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

09/06/089 June 2008 DIRECTOR APPOINTED THOMAS PASCHAL WALSH

View Document

26/02/0826 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/11/9528 November 1995 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

28/11/9528 November 1995 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

28/11/9528 November 1995 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

28/11/9528 November 1995 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

28/11/9528 November 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/11/9524 November 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/11/9524 November 1995 REREGISTRATION PLC-PRI 27/10/95

View Document

24/11/9524 November 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/9524 November 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NC INC ALREADY ADJUSTED 03/03/95

View Document

16/03/9516 March 1995 £ NC 100000/50000000 03/03/95

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 RETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: 3RD FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/912 April 1991 REGISTERED OFFICE CHANGED ON 02/04/91 FROM: 1ST FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 REREGISTRATION PRI-PLC 13/12/90

View Document

18/03/9118 March 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/9118 March 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/9118 March 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/03/9118 March 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/9118 March 1991 BALANCE SHEET

View Document

18/03/9118 March 1991 AUDITORS' STATEMENT

View Document

18/03/9118 March 1991 AUDITORS' REPORT

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/90

View Document

09/01/919 January 1991 £ NC 100/100000 13/12/90

View Document

14/11/9014 November 1990 COMPANY NAME CHANGED BEECH HOUSE CONTRACTS LIMITED CERTIFICATE ISSUED ON 15/11/90

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company