Advanced company searchLink opens in new window

COMMERZBANK LEASING DECEMBER (24) LIMITED

Company number 03068485

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)
15 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
03 Nov 2014 4.70 Declaration of solvency
03 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
14 Oct 2014 600 Appointment of a voluntary liquidator
17 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
14 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
09 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
30 Apr 2012 AA Full accounts made up to 31 December 2011
02 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Richard Alastair Birch on 28 June 2011
28 Apr 2011 AA Full accounts made up to 31 December 2010
11 Apr 2011 AA01 Previous accounting period shortened from 21 October 2011 to 31 December 2010
06 Apr 2011 AA Full accounts made up to 21 October 2010
30 Nov 2010 CH01 Director's details changed for Richard Alastair Birch on 30 November 2010
29 Oct 2010 CERTNM Company name changed royal bank asset management LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
29 Oct 2010 CONNOT Change of name notice
26 Oct 2010 AD01 Registered office address changed from the Quadrangle the Promenade,Cheltenham Gloucestershire GL50 1PX on 26 October 2010
26 Oct 2010 AA01 Previous accounting period shortened from 31 March 2011 to 21 October 2010
26 Oct 2010 TM02 Termination of appointment of Carolyn Whittaker as a secretary
26 Oct 2010 TM01 Termination of appointment of Paul Sullivan as a director
26 Oct 2010 TM01 Termination of appointment of Julian Rogers as a director
26 Oct 2010 TM01 Termination of appointment of Roy Warren as a director