Advanced company searchLink opens in new window

NETWORK LEASING LIMITED

Company number 02089682

Filter by category

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)
02 May 2017 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
25 May 2016 4.68 Liquidators' statement of receipts and payments to 29 March 2016
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
06 May 2015 AD01 Registered office address changed from 131 Edgware Road London W2 2AP to One Great Cumberland Place Marble Arch London W1H 7LW on 6 May 2015
24 Apr 2015 600 Appointment of a voluntary liquidator
24 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
16 Apr 2015 4.70 Declaration of solvency
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2013 AP01 Appointment of Mrs Stephanie Bernardine Kulesza as a director
09 Aug 2013 CH01 Director's details changed for Mr Marek Christopher Kulesza on 23 July 2013
04 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Mr Marek Christopher Kulesza on 12 March 2011
17 Mar 2011 CH03 Secretary's details changed for Mrs Stephanie Bernadine Kulesza on 12 March 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Apr 2009 363a Return made up to 12/03/09; full list of members
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007