Advanced company searchLink opens in new window

NWC VEHICLE LEASING LTD

Company number 13937412

Filter by category

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 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2022 PSC01 Notification of Emmanuel Osamudiamen Amadasun as a person with significant control on 3 November 2022
03 Nov 2022 AP01 Appointment of Mr Emmanuel Osamudiamen Amadasun as a director on 3 November 2022
03 Nov 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 63 Bloxwich Lane Walsall WS2 7JR on 3 November 2022
01 Nov 2022 TM01 Termination of appointment of Emmanuel Osamudiamen Amadasun as a director on 25 October 2022
01 Nov 2022 PSC07 Cessation of Emmanuel Osamudiamen Amadasun as a person with significant control on 25 October 2022
01 Nov 2022 AD01 Registered office address changed from 63 Bloxwich Lane Walsall WS2 7JR England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 1 November 2022
19 Oct 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 October 2022
19 Oct 2022 CERTNM Company name changed proposal planning LTD\certificate issued on 19/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-18
19 Oct 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 17 October 2022
19 Oct 2022 TM01 Termination of appointment of a director
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
18 Oct 2022 PSC01 Notification of Emmanuel Osamudiamen Amadasun as a person with significant control on 17 October 2022
18 Oct 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 63 Bloxwich Lane Walsall WS2 7JR on 18 October 2022
18 Oct 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 October 2022
18 Oct 2022 AP01 Appointment of Mr Emmanuel Amadasun as a director on 17 October 2022
18 Oct 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 October 2022
19 May 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted