Advanced company searchLink opens in new window

NATWEST MACHINERY LEASING LIMITED

Company number 03715326

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
12 Mar 2018 AP01 Appointment of Ian Andrew Ellis as a director on 6 March 2018
08 Mar 2018 TM01 Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018
27 Feb 2018 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
13 Dec 2017 AA Full accounts made up to 31 March 2017
22 Sep 2017 AP01 Appointment of Steven James Roulston as a director on 21 September 2017
05 Sep 2017 TM01 Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017
16 Aug 2017 AP01 Appointment of David Gerald Harris as a director on 31 July 2017
10 Aug 2017 AP01 Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017
10 Aug 2017 TM01 Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017
07 Aug 2017 TM01 Termination of appointment of Alan Piers Johnson as a director on 31 July 2017
06 Jul 2017 TM01 Termination of appointment of John Hamer Wood as a director on 30 June 2017
22 Mar 2017 AD01 Registered office address changed from Company Secretarys Office 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 22 March 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
13 Jan 2017 AP01 Appointment of Neil Jason Mcdaid as a director on 30 December 2016
05 Jan 2017 AA Full accounts made up to 31 March 2016
26 Oct 2016 AUD Auditor's resignation
17 Aug 2016 AP01 Appointment of Mr John Hamer Wood as a director on 8 August 2016
18 Jul 2016 TM01 Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
21 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
23 Nov 2015 CH01 Director's details changed for Mr Alan Piers Johnson on 13 October 2015
30 Oct 2015 AA Full accounts made up to 31 March 2015