Advanced company searchLink opens in new window

SHERWOOD CASTLE FUNDING SERIES 2004-2 PLC.

Company number 05087749

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)
12 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2015 4.68 Liquidators' statement of receipts and payments to 30 July 2015
12 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
25 Nov 2014 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 55 Baker Street London W1U 7EU on 25 November 2014
24 Nov 2014 4.70 Declaration of solvency
24 Nov 2014 600 Appointment of a voluntary liquidator
24 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-12
28 Oct 2014 MR04 Satisfaction of charge 1 in full
12 Aug 2014 TM01 Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
01 Jul 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
04 Jul 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Sunil Masson as a director
14 Jan 2013 AP01 Appointment of Miss Mignon Clarke as a director
26 Jun 2012 AA Full accounts made up to 31 December 2011
30 May 2012 AP01 Appointment of Daniel Russell Fisher as a director
30 May 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director
02 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
21 Dec 2011 CH01 Director's details changed for Sunil Masson on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
14 Jun 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
01 Jun 2011 CH04 Secretary's details changed