COMMERZBANK LEASING DECEMBER (24) LIMITED: Filings

  • Overview

    Company NameCOMMERZBANK LEASING DECEMBER (24) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03068485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COMMERZBANK LEASING DECEMBER (24) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jul 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital following an allotment of shares on Jul 05, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard Alastair Birch on Jun 28, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Previous accounting period shortened from Oct 21, 2011 to Dec 31, 2010

    1 pagesAA01

    Full accounts made up to Oct 21, 2010

    17 pagesAA

    Director's details changed for Richard Alastair Birch on Nov 30, 2010

    2 pagesCH01

    Certificate of change of name

    Company name changed royal bank asset management LIMITED\certificate issued on 29/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 29, 2010

    Change company name resolution on Oct 21, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * the Quadrangle the Promenade,Cheltenham Gloucestershire GL50 1PX* on Oct 26, 2010

    2 pagesAD01

    Previous accounting period shortened from Mar 31, 2011 to Oct 21, 2010

    3 pagesAA01

    Termination of appointment of Carolyn Whittaker as a secretary

    2 pagesTM02

    Termination of appointment of Paul Sullivan as a director

    2 pagesTM01

    Termination of appointment of Julian Rogers as a director

    2 pagesTM01

    Termination of appointment of Roy Warren as a director

    2 pagesTM01

    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