- Company Overview for NATWEST LEASING AND ASSET FINANCE LIMITED (02457196)
- Filing history for NATWEST LEASING AND ASSET FINANCE LIMITED (02457196)
- People for NATWEST LEASING AND ASSET FINANCE LIMITED (02457196)
- More for NATWEST LEASING AND ASSET FINANCE LIMITED (02457196)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2016 | DS01 | Application to strike the company off the register | |
20 Jul 2016 | TM01 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 | |
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | AP01 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | AP01 | Appointment of Trevor Douglas Crome as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Andrew Paul Gadsby as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Nigel Timothy John Clibbens as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Julian Rogers as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Roy Warren as a director | |
17 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
07 Jan 2014 | TM01 | Termination of appointment of Paul Sullivan as a director | |
25 Sep 2013 | AD01 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 | |
28 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
06 Nov 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
06 Nov 2012 | TM02 | Termination of appointment of Carolyn Down as a secretary |