Advanced company searchLink opens in new window

BEAR STEARNS OVERSEAS FUNDING UNLIMITED

Company number 04961504

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)
04 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2015 4.68 Liquidators' statement of receipts and payments to 24 June 2015
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
14 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-25
04 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Jul 2014 4.70 Declaration of solvency
04 Jul 2014 600 Appointment of a voluntary liquidator
11 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • USD 10,002
18 Sep 2013 AA Full accounts made up to 31 December 2012
05 Sep 2013 AP01 Appointment of Leroy Jerome Ronan Navaratne as a director
05 Sep 2013 TM01 Termination of appointment of Fuad Khawaja as a director
05 Sep 2013 TM01 Termination of appointment of Ian Lyall as a director
21 Jan 2013 AR01 Annual return made up to 1 November 2011 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 28/11/2011 as it was not properly delivered
21 Jan 2013 AR01 Annual return made up to 1 November 2010 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 11/11/2010 as it was not properly delivered
10 Jan 2013 AR01 Annual return made up to 1 November 2009 with full list of shareholders
  • ANNOTATION This document Replaces the AR01 registered on 03/11/2009 as it was not properly delivered
28 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
08 Oct 2012 AP01 Appointment of Fuad Khawaja as a director
08 Oct 2012 AP01 Appointment of Mr Karim Khelil as a director
05 Oct 2012 AP01 Appointment of Ian Robert Lyall as a director
04 Oct 2012 TM02 Termination of appointment of Colm Kellagham as a secretary
04 Oct 2012 TM01 Termination of appointment of Dara Quinn as a director
04 Oct 2012 TM01 Termination of appointment of Niamh Walsh as a director