CONTRACT FINANCE AND LEASING SERVICES LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM SOMERSET COURT BRINSEA ROAD CONGRESBURY BRISTOL BS49 5JL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA ELIZABETH CLARICE GAZZARD / 07/11/2014

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARTA ELIZABETH CLARICE ROUNTREE GAZZARD / 07/11/2014

View Document

08/02/168 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/01/1526 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY ROGER GAZZARD

View Document

10/11/1410 November 2014 SECRETARY APPOINTED MRS MARTA ELIZABETH CLARICE ROUNTREE GAZZARD

View Document

09/11/149 November 2014 DIRECTOR APPOINTED MR ROGER GAZZARD

View Document

09/11/149 November 2014 DIRECTOR APPOINTED MR ROGER GAZZARD

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER GAZZARD

View Document

09/11/149 November 2014 SECRETARY APPOINTED MR ROGER GAZZARD

View Document

09/11/149 November 2014 DIRECTOR APPOINTED MRS MARTA ELIZABETH CLARICE GAZZARD

View Document

08/11/148 November 2014 APPOINTMENT TERMINATED, DIRECTOR EMILY CAFFREY

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/01/1419 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

10/05/1310 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/02/133 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRD EMILY SIOBHAN CAFFREY

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CAFFREY

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER GAZZARD

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY NEIL BURROWS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK GAZZARD

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR STEVEN JOHN CAFFREY

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BURROWS

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/03/1117 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED EXCLUSIVEBENEFITS (EMPLOYEES) LIMITED CERTIFICATE ISSUED ON 11/10/10

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/03/105 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MARK ROGER ROUNTREE GAZZARD

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WHITEWOOD

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 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