Advanced company searchLink opens in new window

DECO 5 - UK LARGE LOAN 1 HOLDING LIMITED

Company number 05506636

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)
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
18 Feb 2015 AD01 Registered office address changed from Winchester House 1 Great Winchester Street Mailstop 428 London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 18 February 2015
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-03
17 Feb 2015 4.70 Declaration of solvency
30 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
26 Nov 2014 CH01 Director's details changed for Mr Graham John Hodgkins on 11 November 2014
12 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
08 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
09 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
17 Oct 2012 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 17 October 2012
16 Oct 2012 TM01 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director
16 Oct 2012 TM01 Termination of appointment of John Traynor as a director
16 Oct 2012 TM01 Termination of appointment of Mark Filer as a director
16 Oct 2012 AP03 Appointment of Jodie Osborne as a secretary
16 Oct 2012 TM02 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary
16 Oct 2012 AP01 Appointment of Graham Derek Edward Cox as a director
16 Oct 2012 AP01 Appointment of Graham John Hodgkins as a director
03 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
22 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for John Traynor on 14 December 2011
25 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders