Advanced company searchLink opens in new window

ANNINGTON FINANCE NO. 2 LIMITED

Company number 03255740

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)
27 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2018 AD03 Register(s) moved to registered inspection location 1 James Street London W1U 1DR
07 Nov 2018 AD02 Register inspection address has been changed to 1 James Street London W1U 1DR
05 Oct 2018 AD01 Registered office address changed from 1 James Street London W1U 1DR to Hill House 1 Little New Street London EC4A 3TR on 5 October 2018
02 Oct 2018 LIQ01 Declaration of solvency
02 Oct 2018 600 Appointment of a voluntary liquidator
02 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
05 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
08 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Nov 2014 AP03 Appointment of Andrew Peter Chadd as a secretary on 13 October 2014
03 Nov 2014 TM02 Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
25 Jan 2013 TM01 Termination of appointment of Barry Chambers as a director
25 Jan 2013 AP03 Appointment of Rachel Ann Luft as a secretary
25 Jan 2013 TM02 Termination of appointment of Barry Chambers as a secretary
17 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders