Advanced company searchLink opens in new window

ABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED

Company number 04401075

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)
21 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
24 Aug 2016 4.70 Declaration of solvency
11 Aug 2016 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House South Tavistock Square London WC1H 9LG on 11 August 2016
06 Aug 2016 600 Appointment of a voluntary liquidator
06 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-25
26 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 TM01 Termination of appointment of Richard Charles Truelove as a director on 20 July 2016
25 Jul 2016 TM01 Termination of appointment of Thomas Ranger as a director on 20 July 2016
25 Jul 2016 AP01 Appointment of Mrs Rachel Jane Morrison as a director on 20 July 2016
25 Jul 2016 AP01 Appointment of Mrs Carolyne Jane Hodkin as a director on 20 July 2016
15 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
03 Jun 2015 AA Accounts made up to 31 December 2014
22 May 2015 AP01 Appointment of Mr Richard Charles Truelove as a director on 18 May 2015
22 May 2015 AP01 Appointment of Mr Andrew Roland Honey as a director on 18 May 2015
22 May 2015 TM01 Termination of appointment of Mark Cunliffe Jackson as a director on 18 May 2015
22 May 2015 TM01 Termination of appointment of Shaun Patrick Coles as a director on 18 May 2015
14 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
18 Jun 2014 AA Accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
30 Jan 2014 CH01 Director's details changed for Thomas Ranger on 12 June 2013
15 May 2013 AA Accounts made up to 31 December 2012
28 Mar 2013 TM01 Termination of appointment of Brian William Morrison as a director on 1 October 2012
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012