Advanced company searchLink opens in new window

HOLMES FINANCING (NO.8) PLC

Company number 04992222

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)
30 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2010 4.71 Return of final meeting in a members' voluntary winding up
10 Dec 2009 4.70 Declaration of solvency
10 Dec 2009 600 Appointment of a voluntary liquidator
10 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-04
29 Sep 2009 287 Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
29 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jun 2009 AA Full accounts made up to 31 December 2008
19 Feb 2009 363a Return made up to 11/12/08; full list of members
07 Feb 2009 288a Secretary appointed abbey national nominees LIMITED
07 Feb 2009 288b Appointment Terminated Secretary abbey national secretariat services LIMITED
13 Jan 2009 288c Director's Change Of Particulars Ruth Louise Samson Logged Form
13 Oct 2008 288b Appointment Terminated Secretary abbey national nominees LIMITED
13 Oct 2008 288a Secretary appointed abbey national nominees LIMITED
25 Jun 2008 AA Full accounts made up to 31 December 2007
13 May 2008 288c Director's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: 6; Street was: tower 42 (level 11) international financial centre, now: broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
09 Jan 2008 363a Return made up to 11/12/07; full list of members
22 Nov 2007 288c Director's particulars changed
20 Nov 2007 288a New director appointed
15 Nov 2007 288c Director's particulars changed
03 Jul 2007 AA Full accounts made up to 31 December 2006
23 Jan 2007 363a Return made up to 11/12/06; full list of members
20 Nov 2006 288b Director resigned
20 Nov 2006 288a New director appointed