PARIBAS PREMIER LEASING LIMITED: Filings
Overview
| Company Name | PARIBAS PREMIER LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01952687 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PARIBAS PREMIER LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2A 1AG on Sep 20, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Termination of appointment of Michael Gerard Carr as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Barry Taylor as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Barnaby Gates as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Allan Mobley as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Keith Alan Schrod as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Charlotte Mary Kelly as a director on May 26, 2016 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 23, 2016
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Mark Penney as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Paul Reynolds as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Barry Taylor as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Gerard Carr as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
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