Advanced company searchLink opens in new window

TRONDHEIM LEASING LIMITED

Company number 05132062

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)
24 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2010 4.71 Return of final meeting in a members' voluntary winding up
28 Apr 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
28 Apr 2010 600 Appointment of a voluntary liquidator
28 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
25 Jul 2009 287 Registered office changed on 25/07/2009 from winchester house 1 great winchester street london EC2N 2DB
23 Jul 2009 4.70 Declaration of solvency
23 Jul 2009 600 Appointment of a voluntary liquidator
23 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-08
26 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Apr 2009 288c Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
23 Feb 2009 288c Secretary's Change Of Particulars Mark Andrew Mcgiddy Logged Form
18 Feb 2009 288c Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur
10 Feb 2009 363a Return made up to 31/01/09; full list of members
12 Dec 2008 AA Full accounts made up to 14 March 2008
27 Feb 2008 288a Director appointed mr mark andrew mcgiddy
01 Feb 2008 363a Return made up to 31/01/08; full list of members
30 Jan 2008 288b Director resigned
16 Oct 2007 AA Full accounts made up to 14 March 2007
29 Jun 2007 288b Director resigned