Advanced company searchLink opens in new window

PRS 5&6 SUB LOAN HOLDINGS LIMITED

Company number 05046409

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)
09 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2010 4.68 Liquidators' statement of receipts and payments to 24 June 2010
09 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2010 AD01 Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 12 January 2010
21 Dec 2009 4.70 Declaration of solvency
21 Dec 2009 600 Appointment of a voluntary liquidator
21 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
02 Mar 2009 363a Return made up to 17/02/09; full list of members
24 Oct 2008 AA Group of companies' accounts made up to 28 February 2007
08 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: 5TH floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
07 May 2008 287 Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
12 Mar 2008 288a Director appointed jean-christophe schroeder
11 Mar 2008 288b Appointment Terminated Director robin baker
20 Feb 2008 363a Return made up to 17/02/08; full list of members
24 Sep 2007 AA Group of companies' accounts made up to 28 February 2006
28 Jul 2007 288b Director resigned
19 Apr 2007 288c Director's particulars changed
19 Feb 2007 363a Return made up to 17/02/07; full list of members
09 Nov 2006 288c Director's particulars changed
21 Jul 2006 288c Director's particulars changed
01 Mar 2006 AA Group of companies' accounts made up to 28 February 2005
27 Feb 2006 363a Return made up to 17/02/06; full list of members
27 Feb 2006 288c Director's particulars changed
10 Jan 2006 287 Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 international financial centre 25 old broad street london EC2N 1HQ
09 Jan 2006 288c Secretary's particulars changed;director's particulars changed