Advanced company searchLink opens in new window

PRAMERICA OVERSEAS FUNDING LIMITED

Company number 04314466

Filter by category

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
03 Apr 2013 600 Appointment of a voluntary liquidator
03 Apr 2013 LIQ MISC OC Court order INSOLVENCY:re court order replacement of liq
03 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
24 Dec 2012 AD02 Register inspection address has been changed
24 Dec 2012 AD01 Registered office address changed from Grand Buildings 1 -3 Strand London WC2N 5HR United Kingdom on 24 December 2012
20 Dec 2012 4.70 Declaration of solvency
20 Dec 2012 600 Appointment of a voluntary liquidator
20 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-20
12 Nov 2012 SH20 Statement by Directors
12 Nov 2012 CAP-SS Solvency Statement dated 12/11/12
12 Nov 2012 SH19 Statement of capital on 12 November 2012
  • USD 100,000
12 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
21 Jun 2011 AA Full accounts made up to 31 December 2010
06 Jun 2011 AP03 Appointment of Mr Stephen John Davies as a secretary
02 Jun 2011 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4HP on 2 June 2011
02 Jun 2011 CERTNM Company name changed bache overseas funding LIMITED\certificate issued on 02/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-25
02 Jun 2011 TM02 Termination of appointment of Batoolah Dawreeawoo as a secretary
02 Jun 2011 TM01 Termination of appointment of Jurgen Muhlhauser as a director
02 Jun 2011 TM01 Termination of appointment of Vasant Dattani as a director
01 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders