- Company Overview for ARRAN RESIDENTIAL MORTGAGES FUNDING NO. 3 PLC (06150313)
- Filing history for ARRAN RESIDENTIAL MORTGAGES FUNDING NO. 3 PLC (06150313)
- People for ARRAN RESIDENTIAL MORTGAGES FUNDING NO. 3 PLC (06150313)
- Charges for ARRAN RESIDENTIAL MORTGAGES FUNDING NO. 3 PLC (06150313)
- Insolvency for ARRAN RESIDENTIAL MORTGAGES FUNDING NO. 3 PLC (06150313)
- More for ARRAN RESIDENTIAL MORTGAGES FUNDING NO. 3 PLC (06150313)
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 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2014 | |
06 Aug 2013 | 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 6 August 2013 | |
05 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2013 | 4.70 | Declaration of solvency | |
05 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2013 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
13 Mar 2013 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-03-13
|
|
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 May 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for John Traynor on 14 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 | |
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 | |
28 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
02 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
02 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Apr 2009 | 363a | Return made up to 09/03/09; full list of members |