Advanced company searchLink opens in new window

A-BEST THREE HOLDCO SUBSIDIARY LIMITED

Company number 05648813

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 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2010 4.68 Liquidators' statement of receipts and payments to 11 October 2010
28 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
02 Dec 2009 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 December 2009
20 Nov 2009 4.70 Declaration of solvency
20 Nov 2009 600 Appointment of a voluntary liquidator
20 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-11
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Mar 2009 225 Accounting reference date extended from 30/11/2008 to 31/05/2009
07 Jan 2009 AA Full accounts made up to 30 November 2007
11 Dec 2008 363a Return made up to 08/12/08; full list of members
09 May 2008 AA Full accounts made up to 30 November 2006
06 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
06 May 2008 287 Registered office changed on 06/05/2008 from c/o spv management LIMITED tower 42 (LEVEL11) international finance centre 25 old broad st london EC2N 1HS
04 Mar 2008 288a Director appointed jean christophe schroeder
04 Mar 2008 288b Appointment Terminated Director robin baker
21 Dec 2007 363a Return made up to 08/12/07; full list of members
07 Dec 2006 288c Secretary's particulars changed;director's particulars changed
07 Dec 2006 363a Return made up to 08/12/06; full list of members
07 Dec 2006 288c Secretary's particulars changed;director's particulars changed
09 Nov 2006 288c Director's particulars changed
20 Jul 2006 288c Director's particulars changed
14 Mar 2006 225 Accounting reference date shortened from 31/12/06 to 30/11/06
17 Feb 2006 395 Particulars of mortgage/charge
08 Dec 2005 NEWINC Incorporation