About

Registered Number: 05787181
Date of Incorporation: 20/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands, WV14 6AH

 

Based in Wolverhampton in West Midlands, Easi Car Lease Ltd was founded on 20 April 2006, it has a status of "Dissolved". We don't know the number of employees at the business. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 13 July 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 29 October 2014
AA01 - Change of accounting reference date 19 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 25 June 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 12 April 2012
MISC - Miscellaneous document 12 January 2012
AUD - Auditor's letter of resignation 08 January 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 05 May 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 21 May 2007
225 - Change of Accounting Reference Date 13 February 2007
395 - Particulars of a mortgage or charge 21 September 2006
287 - Change in situation or address of Registered Office 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2010 Outstanding

N/A

Debenture 26 January 2010 Fully Satisfied

N/A

Debenture 19 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.