Advanced company searchLink opens in new window

ABN AMRO COMMERCIAL FINANCE (CITY) LIMITED

Company number 03574515

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2017 DS01 Application to strike the company off the register
07 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Aug 2016 AD03 Register(s) moved to registered inspection location 5 Aldermanbury Square London EC2V 7HR
18 Aug 2016 AD02 Register inspection address has been changed to 5 Aldermanbury Square London EC2V 7HR
14 Jul 2016 AP01 Appointment of Mr Paul Pius Gerardus Lablans as a director on 12 July 2016
14 Jul 2016 AP01 Appointment of Mr Michael Anthony O'loughlin as a director on 12 July 2016
29 Jun 2016 TM01 Termination of appointment of Steven John Websdale as a director on 16 June 2016
29 Jun 2016 TM01 Termination of appointment of Peter Donald Anthony Ewen as a director on 17 June 2016
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP .1
26 Nov 2015 TM01 Termination of appointment of Alison Jane Small as a director on 6 October 2015
30 Mar 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP .1
04 Dec 2014 SH20 Statement by Directors
04 Dec 2014 SH19 Statement of capital on 4 December 2014
  • GBP 0.10
04 Dec 2014 CAP-SS Solvency Statement dated 27/11/14
04 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share preium/ reduce capital redemption reserve 28/11/2014
12 Nov 2014 TM01 Termination of appointment of Sandeep Suresh Nighoskar as a director on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of Sandeep Suresh Nighoskar as a secretary on 31 October 2014
31 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,033,333.3
25 Mar 2014 AA Full accounts made up to 31 December 2013
16 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
05 Mar 2013 AA Full accounts made up to 31 December 2012