Advanced company searchLink opens in new window

PRUDENTIAL (AN) LIMITED

Company number 01347088

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)
26 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
19 Jul 2011 AD02 Register inspection address has been changed from 3 Sheldon Square London W2 6PR
08 Jul 2011 600 Appointment of a voluntary liquidator
08 Jul 2011 4.70 Declaration of solvency
08 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-30
08 Jul 2011 AD01 Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 8 July 2011
22 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 18,000,000
14 Jun 2011 AP01 Appointment of Mr Mark Geoffrey Morbey as a director
14 Jun 2011 TM01 Termination of appointment of Finbar O'dwyer as a director
14 Jun 2011 TM01 Termination of appointment of David Belsham as a director
14 Jun 2011 TM01 Termination of appointment of Kelvin Nunn as a director
01 Jun 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
20 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
05 Aug 2010 AD03 Register(s) moved to registered inspection location
05 Aug 2010 AD02 Register inspection address has been changed
25 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
14 Apr 2010 AP01 Appointment of Mr Kelvin Nunn as a director
31 Mar 2010 AA Full accounts made up to 31 December 2009