Advanced company searchLink opens in new window

ANGLO FINANCE NO.2 LIMITED

Company number 02825291

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2012 DS01 Application to strike the company off the register
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 2,261,158
07 Sep 2012 TM02 Termination of appointment of Alicia Essex as a secretary on 7 September 2012
07 Sep 2012 TM01 Termination of appointment of Alicia Essex as a director on 7 September 2012
06 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2012 CH03 Secretary's details changed for Ann French on 1 August 2012
30 Jul 2012 AD02 Register inspection address has been changed
05 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
10 Oct 2011 AP01 Appointment of Magdalena Koncikova as a director on 20 September 2011
10 Oct 2011 AP01 Appointment of Alicia Essex as a director on 20 September 2011
08 Oct 2011 TM01 Termination of appointment of William Hall Mcgibbon as a director on 20 September 2011
08 Oct 2011 TM01 Termination of appointment of Darren Mark Millard as a director on 20 September 2011
08 Oct 2011 TM01 Termination of appointment of John Michael Jenkins as a director on 20 September 2011
08 Oct 2011 TM01 Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 20 September 2011
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
07 Jul 2011 AP03 Appointment of Ann French as a secretary
25 Jan 2011 TM01 Termination of appointment of Toby Ford as a director
24 Aug 2010 CH03 Secretary's details changed for Alicia Essex on 1 January 2010
23 Aug 2010 CH03 Secretary's details changed for Alicia Essex on 20 July 2009
02 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
30 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Mar 2010 CH01 Director's details changed for John Michael Jenkins on 1 January 2010