Advanced company searchLink opens in new window

DE LAGE LANDEN NO.3 LIMITED

Company number 02334533

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)
02 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
02 May 2012 4.71 Return of final meeting in a members' voluntary winding up
11 May 2011 AD01 Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford Herts WD18 8YN United Kingdom on 11 May 2011
10 May 2011 4.70 Declaration of solvency
10 May 2011 600 Appointment of a voluntary liquidator
10 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-21
22 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
Statement of capital on 2010-10-22
  • GBP 10,001
22 Oct 2010 CH01 Director's details changed for Robert Morris Jones on 18 September 2010
13 Aug 2010 AA Full accounts made up to 31 December 2009
11 Nov 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
17 Aug 2009 AA Full accounts made up to 31 December 2008
06 Feb 2009 287 Registered office changed on 06/02/2009 from suite 2A building 8 croxley green business park watford hertfordshire WD18 8EZ
04 Dec 2008 AA Full accounts made up to 31 December 2007
07 Oct 2008 363a Return made up to 18/09/08; full list of members
07 Oct 2008 190 Location of debenture register
07 Oct 2008 287 Registered office changed on 07/10/2008 from syuite 2A building 8 croxley green business park watford herts WD18 8EZ
07 Oct 2008 353 Location of register of members
23 Jun 2008 288b Appointment Terminated Director nigel pearce
24 Apr 2008 287 Registered office changed on 24/04/2008 from suite 2A rushmoor court croxley business park watford herts WD18 8EZ
25 Oct 2007 AA Full accounts made up to 31 December 2006
03 Oct 2007 363s Return made up to 18/09/07; full list of members
23 Jan 2007 AA Full accounts made up to 31 March 2006
11 Oct 2006 363s Return made up to 18/09/06; full list of members
19 Jul 2006 MA Memorandum and Articles of Association
14 Jul 2006 CERTNM Company name changed summit lease finance LIMITED\certificate issued on 14/07/06