ABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED: Filings
Overview
| Company Name | ABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04401075 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House South Tavistock Square London WC1H 9LG on Aug 11, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Richard Charles Truelove as a director on Jul 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Ranger as a director on Jul 20, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rachel Jane Morrison as a director on Jul 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Carolyne Jane Hodkin as a director on Jul 20, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Appointment of Mr Richard Charles Truelove as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Roland Honey as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Cunliffe Jackson as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shaun Patrick Coles as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Thomas Ranger on Jun 12, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Brian William Morrison as a director on Oct 01, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Mark Cunliffe Jackson on Sep 22, 2012 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0