Advanced company searchLink opens in new window

NG LEASING LIMITED

Company number 02678223

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)
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
22 Jan 2015 AD01 Registered office address changed from 1 - 3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 22 January 2015
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-10
06 Jan 2015 4.70 Declaration of solvency
05 Dec 2014 TM02 Termination of appointment of Megan Barnes as a secretary on 1 December 2014
13 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
11 Dec 2013 AP01 Appointment of Mr Clive Burns as a director
11 Dec 2013 TM01 Termination of appointment of David Forward as a director
11 Dec 2013 TM02 Termination of appointment of David Forward as a secretary
13 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Sep 2013 AP03 Appointment of Megan Barnes as a secretary
06 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
10 Jan 2013 AP01 Appointment of Heather Maria Rayner as a director
10 Jan 2013 TM01 Termination of appointment of Mark Flawn as a director
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
12 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
05 Jan 2011 AP01 Appointment of Mr Mark Antony David Flawn as a director
05 Jan 2011 AP01 Appointment of Mr David Charles Forward as a director
05 Jan 2011 TM01 Termination of appointment of Christopher Waters as a director
05 Jan 2011 TM01 Termination of appointment of Alistair Patterson as a director