Advanced company searchLink opens in new window

DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED

Company number 05963003

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)
27 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2017 AD01 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 7 August 2017
03 Aug 2017 LIQ01 Declaration of solvency
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-19
02 Mar 2017 SH20 Statement by Directors
02 Mar 2017 SH19 Statement of capital on 2 March 2017
  • GBP 1
02 Mar 2017 CAP-SS Solvency Statement dated 15/02/17
02 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
26 Jul 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
30 Dec 2015 AP01 Appointment of Rupert Pitt as a director on 7 July 2015
21 Dec 2015 TM01 Termination of appointment of John Austen Gardiner as a director on 31 July 2015
03 Dec 2015 AP03 Appointment of Ms Joanne Louise Bagshaw as a secretary on 14 August 2015
10 Nov 2015 TM02 Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 AP01 Appointment of Mr David Bizet as a director on 7 July 2015
16 Sep 2015 TM01 Termination of appointment of John Austen Gardiner as a director on 31 July 2015
  • ANNOTATION Part Rectified Termination date on TM01 was removed from the public register on 22/03/16 as it was factually inaccurate or was derived from something factually inaccurate.
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
06 Oct 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 MISC Section 519
31 Mar 2014 MISC Section 519
17 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100