Advanced company searchLink opens in new window

DEUTSCHE FINANCE NO. 3 (UK) LIMITED

Company number 04544885

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)
15 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Oct 2012 TM01 Termination of appointment of Timothy Alan Maynard as a director on 26 September 2012
02 May 2012 600 Appointment of a voluntary liquidator
02 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-18
02 May 2012 4.70 Declaration of solvency
02 May 2012 AD01 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 2 May 2012
28 Mar 2012 SH20 Statement by Directors
28 Mar 2012 CAP-SS Solvency Statement dated 28/03/12
28 Mar 2012 SH19 Statement of capital on 28 March 2012
  • GBP 100
28 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
07 Feb 2012 AA Full accounts made up to 31 December 2010
30 Jan 2012 TM01 Termination of appointment of Craig Charles Stokeld as a director on 27 January 2012
01 Aug 2011 TM01 Termination of appointment of Rajanbabu Sivanithy as a director
04 May 2011 AP01 Appointment of Mr Timothy Alan Maynard as a director
  • ANNOTATION Part Rectified Appointment date was removed from the AP01 on 29/03/2012 as it was factually inaccurate
04 May 2011 AP01 Appointment of Mr Timothy Alan Maynard as a director
21 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 31 December 2009
06 Sep 2010 TM01 Termination of appointment of Mark Mcgiddy as a director
08 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
29 Sep 2009 AA Full accounts made up to 31 December 2008
21 Aug 2009 288c Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
09 Jul 2009 288b Appointment Terminated Director christopher rough