Advanced company searchLink opens in new window

ABBEY NATIONAL HOMES LIMITED

Company number 02055102

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)
16 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
31 Oct 2011 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 31 October 2011
28 Oct 2011 4.70 Declaration of solvency
28 Oct 2011 600 Appointment of a voluntary liquidator
28 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-21
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Oct 2011 TM01 Termination of appointment of Scott Linsley as a director on 7 October 2011
01 Jun 2011 CH01 Director's details changed for David Martin Green on 31 May 2011
11 May 2011 TM01 Termination of appointment of David Gilchrist as a director
09 May 2011 AP01 Appointment of David Martin Green as a director
06 May 2011 AA Full accounts made up to 31 December 2010
05 May 2011 TM01 Termination of appointment of Richard Jones as a director
05 May 2011 AP01 Appointment of Mr Shaun Patrick Coles as a director
05 May 2011 TM01 Termination of appointment of John O'mahoney as a director
05 May 2011 CH01 Director's details changed for Scott Linsley on 4 May 2011
04 May 2011 AP01 Appointment of Scott Linsley as a director
05 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
24 May 2010 AA Full accounts made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Richard Vernon Jones on 30 October 2009
11 Nov 2009 CH01 Director's details changed for John Francis O'mahoney on 2 November 2009
11 Nov 2009 CH01 Director's details changed for David Young Henderson Gilchrist on 28 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
24 Jun 2009 AA Full accounts made up to 31 December 2008