Advanced company searchLink opens in new window

BNY SPECIAL PURPOSE NOMINEES NO. 3 LIMITED

Company number 03059255

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2015 DS01 Application to strike the company off the register
17 Aug 2015 TM01 Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015
17 Aug 2015 TM01 Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015
17 Aug 2015 TM01 Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015
17 Aug 2015 TM01 Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015
02 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
15 Apr 2014 CH01 Director's details changed for Yolande Bird on 28 March 2014
01 Oct 2013 TM01 Termination of appointment of Andrew John as a director
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 AP01 Appointment of Mr John Charles Tisdall as a director
25 Jul 2013 TM01 Termination of appointment of William Shepherd as a director
25 Jul 2013 TM01 Termination of appointment of John Johnston as a director
24 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jul 2012 AP02 Appointment of Bny Mellon Directorate Services Limited as a director
10 Jul 2012 AP02 Appointment of Bny Mellon Corporate Directors Limited as a director
10 Jul 2012 TM01 Termination of appointment of Shelfco Ltd as a director
10 Jul 2012 TM01 Termination of appointment of Shelfco Holdings Ltd as a director
28 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for John Meikle Johnston on 1 October 2009
28 May 2012 AD04 Register(s) moved to registered office address