Advanced company searchLink opens in new window

COLLATERALISED MORTGAGE SECURITIES (NO 3) LIMITED

Company number 02022810

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
  • GBP 49
11 Dec 2012 AD01 Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 11 December 2012
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 DS01 Application to strike the company off the register
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jun 2012 SH19 Statement of capital on 11 June 2012
  • GBP 49
11 Jun 2012 CAP-SS Solvency Statement dated 29/05/12
11 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2012 AA Accounts for a dormant company made up to 30 September 2011
22 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
14 Sep 2011 AD02 Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
02 Mar 2011 AA Full accounts made up to 30 September 2010
22 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Mr Nicholas Keen on 1 October 2009
22 Dec 2010 CH01 Director's details changed for Mr Richard Dominic Shelton on 1 October 2009
10 Nov 2010 AD03 Register(s) moved to registered inspection location
10 Nov 2010 AD02 Register inspection address has been changed
20 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
22 Dec 2009 AR01 Annual return made up to 22 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Nicholas Keen on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Richard Dominic Shelton on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Mr John Grigor Gemmell on 1 October 2009
09 Dec 2009 CH03 Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009