Advanced company searchLink opens in new window

GRANITE MORTGAGES 04-3 PLC

Company number 05168395

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)
27 May 2019 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 27 September 2018
08 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 27 September 2017
02 Nov 2016 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 15 Canada Square London E14 5GL on 2 November 2016
28 Oct 2016 4.70 Declaration of solvency
28 Oct 2016 600 Appointment of a voluntary liquidator
28 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
22 Sep 2016 MR04 Satisfaction of charge 1 in full
12 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
25 Apr 2016 AP01 Appointment of Mr Ian Kenneth Bowden as a director on 22 April 2016
25 Apr 2016 TM01 Termination of appointment of Ian John Hares as a director on 22 April 2016
28 Sep 2015 AA Full accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
25 Sep 2014 AA Full accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
02 Dec 2013 TM01 Termination of appointment of Phillip Mclelland as a director
02 Dec 2013 AP01 Appointment of Mr Ian John Hares as a director
07 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
02 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
10 May 2013 AA Full accounts made up to 31 December 2012
25 Jul 2012 AP01 Appointment of Mr Phillip Alexander Mclelland as a director
24 Jul 2012 TM01 Termination of appointment of Alan Weatherston as a director
12 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
01 May 2012 AA Full accounts made up to 31 December 2011