Advanced company searchLink opens in new window

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED

Company number 02515268

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)
20 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Jan 2015 4.68 Liquidators' statement of receipts and payments to 15 November 2014
11 Feb 2014 4.68 Liquidators' statement of receipts and payments to 15 November 2013
30 Nov 2012 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 30 November 2012
30 Nov 2012 4.70 Declaration of solvency
30 Nov 2012 600 Appointment of a voluntary liquidator
30 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Sep 2012 CERTNM Company name changed santander LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-08-16
06 Sep 2012 AP04 Appointment of Santander Secretariat Services Limited as a secretary
03 Sep 2012 TM02 Termination of appointment of Abbey National Nominees Limited as a secretary
24 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-16
24 Aug 2012 CONNOT Change of name notice
24 Aug 2012 AP01 Appointment of Derek John Lewis as a director
24 Aug 2012 TM01 Termination of appointment of Richard Truelove as a director
12 Jun 2012 AA Full accounts made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 180,447
11 Nov 2011 CH01 Director's details changed for Mr Shaun Patrick Coles on 10 November 2011
01 Jun 2011 CH01 Director's details changed for David Martin Green on 31 May 2011
06 May 2011 AA Full accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Apr 2011 CH01 Director's details changed for David Martin Green on 8 April 2011
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 Richard Charles Truelove on 3 November 2009