Advanced company searchLink opens in new window

NATWEST LEASING AND ASSET FINANCE LIMITED

Company number 02457196

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2016 DS01 Application to strike the company off the register
20 Jul 2016 TM01 Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
22 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
23 Nov 2015 CH01 Director's details changed for Mr Alan Piers Johnson on 13 October 2015
14 Jul 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AP01 Appointment of Mr Alan Piers Johnson as a director on 11 May 2015
16 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
09 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
02 Jul 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AP01 Appointment of Trevor Douglas Crome as a director
09 Apr 2014 AP01 Appointment of Mr Andrew Paul Gadsby as a director
08 Apr 2014 AP01 Appointment of Mr Nigel Timothy John Clibbens as a director
08 Apr 2014 TM01 Termination of appointment of Julian Rogers as a director
08 Apr 2014 TM01 Termination of appointment of Roy Warren as a director
17 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
07 Jan 2014 TM01 Termination of appointment of Paul Sullivan as a director
25 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013
11 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
28 Jun 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
06 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
06 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary