Advanced company searchLink opens in new window

LA DEFENSE III PLC

Company number 05024429

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)
11 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2012 4.68 Liquidators' statement of receipts and payments to 30 March 2012
11 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
20 Sep 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 20 September 2011
14 Sep 2011 600 Appointment of a voluntary liquidator
14 Sep 2011 4.70 Declaration of solvency
14 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-05
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
25 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 50,000
05 May 2010 AA Full accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
11 May 2009 AA Full accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 23/01/09; full list of members
06 Oct 2008 AA Full accounts made up to 31 December 2007
08 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / Date of Birth was: 12-Oct-1990, now: none; HouseName/Number was: , now: fifth floor 6; Street was: tower 42 (level 11) international financial centre, now: broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, n
06 May 2008 287 Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
13 Mar 2008 288a Director appointed jean christophe schroeder
11 Mar 2008 288b Appointment Terminated Director robin baker
23 Jan 2008 363a Return made up to 23/01/08; full list of members
10 Dec 2007 AA Full accounts made up to 31 December 2006
05 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re-app dir file forms 03/09/07