- Company Overview for COMMERZBANK LEASING DECEMBER (20) LIMITED (07268458)
- Filing history for COMMERZBANK LEASING DECEMBER (20) LIMITED (07268458)
- People for COMMERZBANK LEASING DECEMBER (20) LIMITED (07268458)
- Insolvency for COMMERZBANK LEASING DECEMBER (20) LIMITED (07268458)
- More for COMMERZBANK LEASING DECEMBER (20) LIMITED (07268458)
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
|
|
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
|
|
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
|
|
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 |