COMMERZ EQUIPMENT LEASING LIMITED

30 Gresham Street, London, EC2V 7PG
StatusDISSOLVED
Company No.07276967
CategoryPrivate Limited Company
Incorporated08 Jun 2010
Age14 years, 10 days
JurisdictionEngland Wales
Dissolution26 Feb 2022
Years2 years, 3 months, 20 days

SUMMARY

COMMERZ EQUIPMENT LEASING LIMITED is an dissolved private limited company with number 07276967. It was incorporated 14 years, 10 days ago, on 08 June 2010 and it was dissolved 2 years, 3 months, 20 days ago, on 26 February 2022. The company address is 30 Gresham Street, London, EC2V 7PG.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Michael Christopher Beebee

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gordon Aiken

Termination date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Richard Alastair Birch

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed commerz equipment finance LIMITED\certificate issued on 02/07/13

Documents

View document PDF

Change of name notice

Date: 02 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed commerzbank leasing december (21) LIMITED\certificate issued on 25/06/13

Documents

View document PDF

Change of name notice

Date: 25 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Richard Alastair Birch

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 15 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Richard Alastair Birch

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed riverside london june LIMITED\certificate issued on 18/10/10

Documents

View document PDF

Change of name request comments

Date: 18 Oct 2010

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 18 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2010

Action Date: 25 Sep 2010

Category: Address

Type: AD01

Old address: Bavaria House 13-14 Appold Street London EC2A 2NB

Change date: 2010-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2010

Action Date: 15 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-09-15

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Cameron Wall

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony David Levy

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Burrows

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Alastair Birch

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Christopher Beebee

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Gordon Aiken

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Kan

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonke Petersen

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wolfgang Ludwig

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonke Petersen

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Kan

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wolfgang Ludwig

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norose Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Weston

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Address

Type: AD01

Old address: 3 More London Riverside London SE1 2AQ United Kingdom

Change date: 2010-06-10

Documents

View document PDF

Incorporation company

Date: 08 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRAL COURT RTM COMPANY LIMITED

MERIDIAN POINT,SOUTHEND-ON-SEA,SS1 2PH

Number:07738253
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELSOMS ACKERMANN BARLEY LIMITED

PINCHBECK ROAD,SPALDING,PE11 1QG

Number:10873963
Status:ACTIVE
Category:Private Limited Company

GLADIMAGING LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ

Number:09537750
Status:LIQUIDATION
Category:Private Limited Company

IOW CARE HOMES LIMITED

IBEX HOUSE, 162-164,LONDON,SW19 8AQ

Number:02808931
Status:ACTIVE
Category:Private Limited Company

MOFFATT HEATING & PLUMBING LIMITED

1ST FLOOR OFFICES 7 GERARD STREET,WIGAN,WN4 9AG

Number:08477766
Status:ACTIVE
Category:Private Limited Company

PTM TAR CONSULTANCY LIMITED

213 DERBYSHIRE LANE,SHEFFIELD,S8 8SA

Number:09781804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source