Advanced company searchLink opens in new window

MEERBROOK FINANCE NUMBER THREE LIMITED

Company number 05660007

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
04 Sep 2014 CH02 Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014
17 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
04 Sep 2013 MR04 Satisfaction of charge 1 in full
04 Sep 2013 MR04 Satisfaction of charge 2 in full
04 Jul 2013 AA Full accounts made up to 31 December 2012
28 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 December 2011
23 Aug 2012 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 August 2012
13 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
26 Jul 2011 AA Full accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
14 Jan 2011 CH02 Director's details changed for Pcsl Services No. 1 Limited on 11 January 2011
20 May 2010 AA Full accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
08 Jan 2010 CH02 Director's details changed for Pcsl Services No. 1 Limited on 21 December 2009
08 Jan 2010 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 21 December 2009
08 Jan 2010 CH02 Director's details changed for Capita Trust Corporate Services Limited on 21 December 2009
08 Jan 2010 CH02 Director's details changed for Capita Trust Corporate Limited on 21 December 2009
08 Jan 2010 TM02 Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary
06 Jan 2010 AUD Auditor's resignation
05 Jan 2010 AUD Auditor's resignation