Advanced company searchLink opens in new window

COMMERZ EQUIPMENT LEASING LIMITED

Company number 07276967

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)
26 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
03 Dec 2020 LIQ01 Declaration of solvency
03 Dec 2020 600 Appointment of a voluntary liquidator
03 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-16
12 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
07 Jan 2020 TM01 Termination of appointment of Michael Christopher Beebee as a director on 7 January 2020
07 Jan 2020 TM01 Termination of appointment of Neil Gordon Aiken as a director on 7 January 2020
07 Jan 2020 TM01 Termination of appointment of Richard Alastair Birch as a director on 7 January 2020
14 May 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
16 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
21 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
11 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
16 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
10 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2013 CERTNM Company name changed commerz equipment finance LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
02 Jul 2013 CONNOT Change of name notice