Advanced company searchLink opens in new window

ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED

Company number 01360153

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)
01 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
07 Oct 2011 TM01 Termination of appointment of Scott Linsley as a director on 7 October 2011
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 8 August 2011
26 Aug 2010 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 26 August 2010
25 Aug 2010 600 Appointment of a voluntary liquidator
25 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-09
25 Aug 2010 4.70 Declaration of solvency
15 Jul 2010 AP01 Appointment of Mr Shaun Patrick Coles as a director
15 Jul 2010 AP01 Appointment of Scott Linsley as a director
15 Jul 2010 TM01 Termination of appointment of Alan Rougier as a director
15 Jul 2010 TM01 Termination of appointment of Mark Jackson as a director
24 May 2010 AA Full accounts made up to 31 December 2009
03 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 4,388,137
11 Nov 2009 CH01 Director's details changed for Alan Toby Rougier on 2 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009
29 Sep 2009 287 Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
11 Aug 2009 288a Director appointed david martin green
24 Jun 2009 AA Full accounts made up to 31 December 2008
31 Dec 2008 363a Return made up to 29/11/08; full list of members
31 Dec 2008 288c Director's Change of Particulars / alan rougier / 31/07/2006 / HouseName/Number was: , now: edernish house; Street was: 34 melrose road, now: vyne road; Area was: , now: sherborne st. John; Post Town was: london, now: basingstoke; Region was: , now: hampshire; Post Code was: SW18 1NE, now: RG24 9HX
13 Oct 2008 288a Secretary appointed abbey national nominees LIMITED
13 Oct 2008 288b Appointment Terminated Secretary abbey national secretariat services LIMITED
25 Jun 2008 AA Full accounts made up to 31 December 2007
30 Nov 2007 363a Return made up to 29/11/07; full list of members