Advanced company searchLink opens in new window

ABBEY NATIONAL BUSINESS EQUIPMENT LEASING LIMITED

Company number 01740967

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
26 May 2011 4.68 Liquidators' statement of receipts and payments to 4 March 2011
26 May 2011 4.71 Return of final meeting in a members' voluntary winding up
16 Jul 2010 600 Appointment of a voluntary liquidator
12 Jul 2010 4.70 Declaration of solvency
08 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-25
08 Jul 2010 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 8 July 2010
30 Jun 2010 AP01 Appointment of Scott Linsley as a director
30 Jun 2010 AP01 Appointment of Mr Shaun Patrick Coles as a director
30 Jun 2010 TM01 Termination of appointment of Alan Rougier as a director
30 Jun 2010 TM01 Termination of appointment of Mark Jackson as a director
25 May 2010 AA Full accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
11 Nov 2009 CH01 Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009
11 Nov 2009 CH01 Director's details changed for Alan Toby Rougier on 2 November 2009
29 Sep 2009 287 Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
28 Jul 2009 288a Director appointed alan toby rougier
24 Jun 2009 AA Full accounts made up to 31 December 2008
17 Apr 2009 363a Return made up to 27/03/09; full list of members
13 Oct 2008 288a Secretary appointed abbey national nominees LIMITED
13 Oct 2008 288b Appointment Terminated Secretary abbey national secretariat services LIMITED
25 Jun 2008 AA Full accounts made up to 31 December 2007
16 Apr 2008 363a Return made up to 27/03/08; full list of members
15 Nov 2007 288c Director's particulars changed
03 Jul 2007 AA Full accounts made up to 31 December 2006