Advanced company searchLink opens in new window

PUKGLF 3 LIMITED

Company number 06260360

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2016 DS01 Application to strike the company off the register
14 Nov 2015 AA01 Current accounting period extended from 31 May 2016 to 30 June 2016
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 3,871,823.44
24 Sep 2015 AD01 Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 24 September 2015
24 Sep 2015 TM02 Termination of appointment of Nigel Anthony Lawrence as a secretary on 1 September 2015
24 Sep 2015 TM01 Termination of appointment of Spencer John Mccarthy as a director on 1 September 2015
24 Sep 2015 TM01 Termination of appointment of Clinton James Mccarthy as a director on 1 September 2015
24 Sep 2015 TM01 Termination of appointment of Dean Marlow as a director on 1 September 2015
24 Sep 2015 AP01 Appointment of Mr Paul Richard Dennis-Jones as a director on 1 September 2015
24 Sep 2015 AP01 Appointment of Charles Crowe as a director on 1 September 2015
24 Sep 2015 CC04 Statement of company's objects
24 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Sep 2015 CERTNM Company name changed emlor property no.6 LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
18 Sep 2015 CONNOT Change of name notice
02 Sep 2015 SH20 Statement by Directors
02 Sep 2015 SH19 Statement of capital on 2 September 2015
  • GBP 113,738.51
02 Sep 2015 CAP-SS Solvency Statement dated 02/09/15
02 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
30 Mar 2015 CH01 Director's details changed for Mr Dean Marlow on 13 March 2015
09 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2