COMMERZBANK LEASING DECEMBER (24) LIMITED: Filings
Overview
| Company Name | COMMERZBANK LEASING DECEMBER (24) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03068485 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COMMERZBANK LEASING DECEMBER (24) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 22 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Richard Alastair Birch on Jun 28, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Previous accounting period shortened from Oct 21, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 21, 2010 | 17 pages | AA | ||||||||||
Director's details changed for Richard Alastair Birch on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed royal bank asset management LIMITED\certificate issued on 29/10/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * the Quadrangle the Promenade,Cheltenham Gloucestershire GL50 1PX* on Oct 26, 2010 | 2 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Oct 21, 2010 | 3 pages | AA01 | ||||||||||
Termination of appointment of Carolyn Whittaker as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Paul Sullivan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Julian Rogers as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Roy Warren as a director | 2 pages | TM01 | ||||||||||
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