Advanced company searchLink opens in new window

NINECO LEASING LIMITED.

Company number 02414464

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)
20 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
20 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2019 TM01 Termination of appointment of David Kenyon Thomas as a director on 30 November 2018
23 Oct 2018 AD01 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 23 October 2018
05 Oct 2018 LIQ01 Declaration of solvency
05 Oct 2018 600 Appointment of a voluntary liquidator
05 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
07 Apr 2018 MR04 Satisfaction of charge 1 in full
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
12 Oct 2017 SH20 Statement by Directors
12 Oct 2017 SH19 Statement of capital on 12 October 2017
  • GBP 1
12 Oct 2017 CAP-SS Solvency Statement dated 05/10/17
12 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
30 Jun 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,100
10 Nov 2015 TM02 Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,100
06 Oct 2014 AA Full accounts made up to 31 December 2013
01 May 2014 AP01 Appointment of Mr Chris Snailham as a director
09 Apr 2014 MISC Section 519
08 Apr 2014 MISC S.519 companies act 2006
08 Apr 2014 MISC S.519 companies act 2006