Company Number: 05085902 Name of Company: A & L CF MARCH (6) LIMITED Nature of Business: Financial leasing Type of Liquidation: Members R..., London Gazette, 30 December 2015
A & L CF MARCH (6) LIMITED (Company Number 05085902) Registered office: c/o Griffins, Tavistock House South, Tavistock Square, London WC1..., London Gazette, 30 December 2015
A & L CF MARCH (6) LIMITED (Company Number 05085902) Registered office: c/o Griffins, Tavistock House South, Tavistock Square, London WC1..., London Gazette, 30 December 2015
A & L CF MARCH (6) LIMITED (Company Number 05085902) Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG Princip..., London Gazette, 7 June 2016
register id: Z8736515
SOVEREIGN HOUSE, 298 DEANSGATE, MANCHESTER, M3 4HH, United Kingdom
Filing Date | Title | Description | ||
---|---|---|---|---|
2016-10-26 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2016-07-26 | Return of Final Meeting in a Members' Voluntary Winding-Up | Return of final meeting in a members' voluntary winding up | details | |
2016-01-06 | Change of registered office address | Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2016-01-06 | details | |
2016-01-06 | Filing dated 6 January 2016 | Declaration of solvency | details | |
2016-01-06 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2016-01-06 | Filing dated 6 January 2016 | Resolutions | details | |
2015-12-21 | Termination of appointment of director | Termination of appointment of Martin William Evans as a director on 2015-12-21 | details | |
2015-12-21 | Termination of appointment of director | Termination of appointment of Adam Nicholas Mussert as a director on 2015-12-21 | details | |
2015-12-21 | Appointment of director | Appointment of Mrs Carolyne Jane Hodkin as a director on 2015-12-17 | details | |
2015-12-21 | Termination of appointment of director | Termination of appointment of Colin Richard Morley as a director on 2015-12-21 | details | |
2015-12-21 | Appointment of director | Appointment of Mr Andrew Roland Honey as a director on 2015-12-17 | details | |
2015-10-20 | Annual Accounts | Accounts for a dormant company made up to 2015-03-31 | details | |
2015-08-06 | Filing dated 6 August 2015 | Satisfaction of charge 2 in full | details | |
2015-08-06 | Filing dated 6 August 2015 | Satisfaction of charge 1 in full | details | |
2015-04-08 | Annual Return | Annual return made up to 2015-03-26 with full list of shareholders | details | |
2014-12-16 | Annual Accounts | Full accounts made up to 2014-03-31 | details | |
2014-04-01 | Annual Return | Annual return made up to 2014-03-26 with full list of shareholders | details | |
2013-12-23 | Annual Accounts | Full accounts made up to 2013-03-31 | details | |
2013-03-26 | Annual Return | Annual return made up to 2013-03-26 with full list of shareholders | details | |
2012-12-21 | Annual Accounts | Full accounts made up to 2012-03-31 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2016-06-07 | The Gazette (United Kingdom) | A & L CF MARCH (6) LIMITED (Company Number 05085902) Registered office: T... | Company credit event | details | |
2015-12-30 | The Gazette (United Kingdom) | A & L CF MARCH (6) LIMITED (Company Number 05085902) Registered office: c... | details | ||
2015-12-30 | The Gazette (United Kingdom) | Company Number: 05085902 Name of Company: A & L CF MARCH (6) LIMITED Natu... | details | ||
2015-12-30 | The Gazette (United Kingdom) | A & L CF MARCH (6) LIMITED (Company Number 05085902) Registered office: c... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
64.91 | Financial leasing | UK SIC Classification 2007 | details |
![]() |
details |