Advanced company searchLink opens in new window

ANZ JACKSON FUNDING 3 LIMITED

Company number 06245268

Filter by category

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 DS01 Application to strike the company off the register
13 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
20 May 2016 AA Accounts for a dormant company made up to 30 September 2015
10 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
11 Feb 2015 TM02 Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015
09 Feb 2015 AP01 Appointment of Mrs Brenda Dianne Hebb Trenowden as a director
09 Feb 2015 AP01 Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015
09 Feb 2015 TM01 Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015
09 Feb 2015 AP03 Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015
16 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
12 Sep 2014 TM01 Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014
11 Sep 2014 AP01 Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014
11 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
24 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
21 Aug 2013 TM02 Termination of appointment of Louise Hourigan as a secretary
21 Aug 2013 AP03 Appointment of Barry Russell Hart as a secretary
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Jan 2013 AP01 Appointment of Mr Paul Hamilton Mason as a director
07 Jan 2013 TM01 Termination of appointment of Adrian Sainsbury as a director
04 Jan 2013 AA Full accounts made up to 30 September 2012
01 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders