PARIBAS PREMIER LEASING LIMITED: Filings

  • Overview

    Company NamePARIBAS PREMIER LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01952687
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PARIBAS PREMIER LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2A 1AG on Sep 20, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 11, 2019

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jan 10, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Termination of appointment of Michael Gerard Carr as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Michael Barry Taylor as a director on Mar 30, 2017

    1 pagesTM01

    Appointment of Mr Simon Barnaby Gates as a director on Feb 24, 2017

    2 pagesAP01

    Appointment of Mr Gary Allan Mobley as a director on Feb 24, 2017

    2 pagesAP01

    Confirmation statement made on Jan 01, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Keith Alan Schrod as a secretary on Jun 30, 2016

    1 pagesTM02

    Termination of appointment of Charlotte Mary Kelly as a director on May 26, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 23, 2016

    • Capital: GBP 1,040,000
    4 pagesSH01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jan 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Christopher Mark Penney as a director on Oct 15, 2015

    1 pagesTM01

    Termination of appointment of Donald Paul Reynolds as a director on Oct 15, 2015

    1 pagesTM01

    Appointment of Mr Michael Barry Taylor as a director on Oct 15, 2015

    2 pagesAP01

    Appointment of Mr Michael Gerard Carr as a director on Oct 15, 2015

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0