Advanced company searchLink opens in new window

COMMERZBANK LEASING DECEMBER (20) LIMITED

Company number 07268458

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
14 Oct 2014 4.70 Declaration of solvency
14 Oct 2014 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution ;- "Books, records,etc"
14 Oct 2014 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
14 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
14 Oct 2014 600 Appointment of a voluntary liquidator
03 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
12 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
17 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
12 Jun 2012 AA Full accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
20 Feb 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
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 15 September 2011 to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
06 Apr 2011 AA Full accounts made up to 15 September 2010
01 Dec 2010 CH01 Director's details changed for Richard Alastair Birch on 30 November 2010
18 Oct 2010 CERTNM Company name changed riverside london LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
18 Oct 2010 NM06 Change of name with request to seek comments from relevant body
18 Oct 2010 CONNOT Change of name notice
24 Sep 2010 AP01 Appointment of Anthony David Levy as a director