Advanced company searchLink opens in new window

PREFERRED FUNDING ONE LIMITED

Company number 03871334

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)
19 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2012 4.68 Liquidators' statement of receipts and payments to 5 December 2011
19 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
08 Nov 2011 4.68 Liquidators' statement of receipts and payments to 26 October 2011
19 Nov 2010 4.70 Declaration of solvency
04 Nov 2010 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 4 November 2010
04 Nov 2010 600 Appointment of a voluntary liquidator
04 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-27
02 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2009-12-02
  • GBP 2
01 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
02 Jul 2009 AA Full accounts made up to 30 November 2007
10 Mar 2009 353 Location of register of members
04 Mar 2009 288a Secretary appointed wilmington trust sp services (london) LIMITED
19 Feb 2009 287 Registered office changed on 19/02/2009 from 6 broadgate london EC2M 2QS
27 Jan 2009 288b Appointment Terminated Secretary clifford chance secretaries (cca) LIMITED
08 Dec 2008 363a Return made up to 04/11/08; full list of members
04 Dec 2008 288c Director's Change of Particulars / mark filer / 04/12/2008 / Occupation was: accountant, now: director
12 May 2008 288c Director's Change of Particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 / HouseName/Number was: , now: 6 broad street place; Street was: tower 42 (level 11) international financial centre, now: fifth floor; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: E2CM 7JH
12 Mar 2008 288a Director appointed jean-christophe schroeder
10 Mar 2008 288b Appointment Terminated Director robin baker
31 Dec 2007 AA Full accounts made up to 30 November 2006
12 Nov 2007 363a Return made up to 04/11/07; full list of members
28 Sep 2007 403a Declaration of satisfaction of mortgage/charge
28 Sep 2007 403a Declaration of satisfaction of mortgage/charge
10 Apr 2007 287 Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX