Having been setup in 2002, P & P Vehicle Leasing Ltd has its registered office in Norwich, Norfolk, it's status is listed as "Dissolved". The companies directors are listed as Finch, Paul Edward Allen, Finch, Paula Jane. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINCH, Paul Edward Allen | 07 July 2002 | - | 1 |
FINCH, Paula Jane | 07 July 2002 | 09 September 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 October 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 14 July 2015 | |
AD01 - Change of registered office address | 04 June 2014 | |
RESOLUTIONS - N/A | 03 June 2014 | |
4.20 - N/A | 03 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 June 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 28 June 2012 | |
RESOLUTIONS - N/A | 12 March 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 July 2011 | |
TM01 - Termination of appointment of director | 30 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 15 April 2010 | |
363a - Annual Return | 11 July 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 22 August 2006 | |
363a - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 20 December 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 08 August 2003 | |
287 - Change in situation or address of Registered Office | 25 November 2002 | |
395 - Particulars of a mortgage or charge | 17 October 2002 | |
RESOLUTIONS - N/A | 14 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2002 | |
123 - Notice of increase in nominal capital | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
288a - Notice of appointment of directors or secretaries | 15 July 2002 | |
288a - Notice of appointment of directors or secretaries | 15 July 2002 | |
NEWINC - New incorporation documents | 28 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 10 October 2002 | Outstanding |
N/A |