Advanced company searchLink opens in new window

ABBEY NATIONAL (AMERICA) HOLDINGS LIMITED

Company number 04141946

Filter by category

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)
05 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Dec 2015 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House South Tavistock Square London Wcih 9Lg on 11 December 2015
08 Dec 2015 4.70 Declaration of solvency
13 Nov 2015 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House South Tavistock Square London WC1H 9LG on 13 November 2015
12 Nov 2015 600 Appointment of a voluntary liquidator
12 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-22
09 Oct 2015 TM01 Termination of appointment of Richard Charles Truelove as a director on 8 October 2015
08 Oct 2015 AP01 Appointment of Mrs Rachel Jane Morrison as a director on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of David Martin Green as a director on 8 October 2015
08 Oct 2015 AP01 Appointment of Mrs Carolyne Jane Hodkin as a director on 8 October 2015
14 Aug 2015 SH20 Statement by directors
14 Aug 2015 SH19 Statement of capital on 14 August 2015
  • USD 2
14 Aug 2015 CAP-SS Solvency statement dated 23/07/15
14 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2015 AA Accounts made up to 31 December 2014
22 May 2015 TM01 Termination of appointment of Mark Cunliffe Jackson as a director on 18 May 2015
22 May 2015 AP01 Appointment of Mr Richard Charles Truelove as a director on 18 May 2015
22 May 2015 AP01 Appointment of Mr Andrew Roland Honey as a director on 18 May 2015
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
18 Jun 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
15 May 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 CH01 Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012
18 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders