Advanced company searchLink opens in new window

ERF LEASING LIMITED

Company number 02390462

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)
03 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
15 Aug 2011 AD01 Registered office address changed from , the Clock House 87 Paines Lane, Pinner, Middx, HA5 3BZ on 15 August 2011
11 Aug 2011 AD01 Registered office address changed from , Circa 2a High Street, Bracknell, Berkshire, RG12 1AA on 11 August 2011
04 Aug 2011 4.70 Declaration of solvency
04 Aug 2011 600 Appointment of a voluntary liquidator
04 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-14
16 Mar 2011 AP01 Appointment of Nicholas Michael Small as a director
16 Mar 2011 TM01 Termination of appointment of Cormac Costelloe as a director
11 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 200,000
05 Oct 2010 AA Full accounts made up to 31 December 2009
02 Sep 2010 AP03 Appointment of Osbert Jonathan Houghton as a secretary
02 Sep 2010 TM02 Termination of appointment of David Pay as a secretary
20 Aug 2010 MA Memorandum and Articles of Association
20 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 28/08/2009
08 Feb 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
28 Oct 2009 AA Full accounts made up to 31 December 2008
04 Dec 2008 AA Full accounts made up to 31 December 2007
04 Nov 2008 363a Return made up to 03/11/08; full list of members
11 Jun 2008 288b Appointment Terminated Director melvin missen
14 Dec 2007 363s Return made up to 03/11/07; no change of members
30 Aug 2007 AA Full accounts made up to 31 December 2006
24 Jul 2007 287 Registered office changed on 24/07/07 from: peninsular house, 30-36 monument street, london, EC3R 8LJ
19 Jun 2007 288b Director resigned